Advanced company searchLink opens in new window

IML FINANCE LTD

Company number 10289063

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2024 DS01 Application to strike the company off the register
02 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
18 Jul 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
09 Dec 2021 AD01 Registered office address changed from C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY England to Memery Crystal, 165 Fleet Street London EC4A 2DY on 9 December 2021
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
30 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Oct 2020 AD01 Registered office address changed from 165 Fleet Street London EC4A 2DY England to C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY on 16 October 2020
21 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
21 Jul 2020 PSC05 Change of details for Medaphor Group Plc as a person with significant control on 14 January 2019
13 Jul 2020 RP04TM01 Second filing for the termination of Wilson Whitehead Jennings as a director
10 Jul 2020 RP04TM02 Second filing for the termination of Wilson Whitehead Jennings as a secretary
09 Jan 2020 AP03 Appointment of Mrs Helen Mary Kinsey Jones as a secretary on 1 January 2020
08 Jan 2020 AP01 Appointment of Mrs Helen Mary Kinsey Jones as a director on 1 January 2020
08 Jan 2020 TM01 Termination of appointment of Wilson Whitehead Jennings as a director on 1 January 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 13/07/2020.
08 Jan 2020 TM02 Termination of appointment of Wilson Jennings as a secretary on 1 January 2020
  • ANNOTATION Clarification a second filed TM02 was registered on 10/07/2020
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
28 Jun 2019 AD01 Registered office address changed from The Cardiff Medicentre Heath Park Cardiff CF14 4UJ to 165 Fleet Street London EC4A 2DY on 28 June 2019