Advanced company searchLink opens in new window

IMPKEMIX NOMINEES LIMITED

Company number 01421027

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)
13 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2009 DS01 Application to strike the company off the register
16 Oct 2009 CH01 Director's details changed for Penelope Anne Cheatle on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Penelope Anne Cheatle on 1 October 2009
05 Oct 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
30 Jun 2009 AA Accounts made up to 30 September 2008
17 Sep 2008 363a Return made up to 01/09/08; full list of members
15 Aug 2008 288c Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom
15 Aug 2008 288c Director's Change of Particulars / O.H. director LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom
26 Jun 2008 287 Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN
18 Jun 2008 288a Secretary appointed O.H. secretariat LIMITED
18 Jun 2008 288b Appointment Terminated Secretary elizabeth horlock
11 Jun 2008 AA Accounts made up to 30 September 2007
07 May 2008 288a Director appointed O.H. director LIMITED
07 May 2008 288b Appointment Terminated Director michael smith
07 Feb 2008 288c Secretary's particulars changed
02 Oct 2007 363a Return made up to 01/09/07; full list of members
08 Aug 2007 288a New secretary appointed
08 Aug 2007 288b Secretary resigned
08 Aug 2007 288a New secretary appointed
07 Aug 2007 288b Secretary resigned
25 Jul 2007 AA Accounts made up to 30 September 2006
05 Sep 2006 363a Return made up to 01/09/06; full list of members
05 Sep 2006 288c Secretary's particulars changed