- Company Overview for IMU PROPERTY LIMITED (SC196140)
- Filing history for IMU PROPERTY LIMITED (SC196140)
- People for IMU PROPERTY LIMITED (SC196140)
- More for IMU PROPERTY LIMITED (SC196140)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2017 | DS01 | Application to strike the company off the register | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 | |
25 Apr 2016 | AP01 | Appointment of Iver Alex Tesdorpf Unsgaard as a director on 2 March 2015 | |
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 15 April 2016
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 Jan 2016 | TM01 | Termination of appointment of Ivers Mogens Unsgarrd as a director on 2 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | TM01 | Termination of appointment of Iver Alex Tesdorpf Unsgaard as a director on 2 March 2015 | |
25 May 2015 | CH01 | Director's details changed for Iver Alex Tesdorpf Unsgaard on 1 October 2009 | |
25 May 2015 | CH01 | Director's details changed for Iver Alex Tesdorpf Unsgaard on 1 October 2009 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 May 2015 | AR01 | Annual return made up to 11 May 2014 with full list of shareholders | |
12 May 2015 | RT01 | Administrative restoration application | |
19 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2013 | AD01 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 10 June 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders |