- Company Overview for IML FINANCE LTD (10289063)
- Filing history for IML FINANCE LTD (10289063)
- People for IML FINANCE LTD (10289063)
- More for IML FINANCE LTD (10289063)
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
|
|
08 Jan 2020 | TM02 |
Termination of appointment of Wilson Jennings as a secretary on 1 January 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 |