Advanced company searchLink opens in new window

IMBARKED LIMITED

Company number 06528860

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)
30 Oct 2018 AD01 Registered office address changed from 4 4 Westover View Crewkerne Somerset TA18 7BA England to 4 Westover View Crewkerne Somerset TA18 7BA on 30 October 2018
29 Oct 2018 AD01 Registered office address changed from Stockbridge Farm Hinton St. George Somerset TA17 8TN to 4 4 Westover View Crewkerne Somerset TA18 7BA on 29 October 2018
14 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Sep 2017 AP01 Appointment of Deborah Karen Thornton as a director on 4 September 2017
21 Sep 2017 TM01 Termination of appointment of Mark Stewart Voss as a director on 4 May 2017
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2019.
21 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
05 Jan 2017 AP01 Appointment of Andrew Taylor as a director on 28 November 2016
05 Jan 2017 AP01 Appointment of Mark Stewart Voss as a director on 28 November 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Dec 2016 TM02 Termination of appointment of Rachel Jane Morris as a secretary on 28 November 2016
11 Dec 2016 AD01 Registered office address changed from 9 Middle Path Crewkerne Somerset TA18 8BG to Stockbridge Farm Hinton St. George Somerset TA17 8TN on 11 December 2016
11 Dec 2016 TM01 Termination of appointment of David Timothy Morris as a director on 28 November 2016
08 Dec 2016 TM02 Termination of appointment of Rachel Jane Morris as a secretary on 28 November 2016
05 Dec 2016 DS02 Withdraw the company strike off application
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2016 DS01 Application to strike the company off the register
13 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders