Advanced company searchLink opens in new window

IMOD LTD

Company number 06468312

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2018 AD01 Registered office address changed from 64 Knightsbridge Knightsbridge London SW1X 7JF England to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 15 January 2018
29 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 January 2016
24 Nov 2016 AD01 Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 64 Knightsbridge Knightsbridge London SW1X 7JF on 24 November 2016
25 May 2016 TM02 Termination of appointment of Brian William Hunt as a secretary on 25 May 2016
24 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
12 Feb 2016 TM01 Termination of appointment of Mark Grady as a director on 12 February 2016
12 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
26 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
26 Mar 2014 AP01 Appointment of Mr Patrick Anthony Ryan as a director
25 Mar 2014 CERTNM Company name changed marcare LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
25 Mar 2014 AD01 Registered office address changed from Mar House 1036 Stratford Road Shirley Solihull West Midlands B90 4EE on 25 March 2014
13 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
27 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
10 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
10 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
04 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
14 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders