Advanced company searchLink opens in new window

IMIMOBILE HOLDINGS LTD

Company number 07273483

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
31 Jan 2023 AA01 Current accounting period extended from 31 March 2023 to 31 July 2023
28 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
29 Apr 2022 AD02 Register inspection address has been changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF
08 Mar 2022 PSC05 Change of details for Imimobile Plc as a person with significant control on 17 March 2021
17 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
14 Jun 2021 AD02 Register inspection address has been changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG
11 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
12 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
14 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
17 Jun 2019 CH01 Director's details changed for Mr Michael David Sean Jefferies on 1 June 2019
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
27 Mar 2018 PSC02 Notification of Imimobile Plc as a person with significant control on 21 March 2018
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
11 Jan 2018 CH01 Director's details changed for Mr Jayesh Ramesh Patel on 11 January 2018
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Nov 2017 AD01 Registered office address changed from C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH on 2 November 2017
16 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
16 Jun 2017 AD03 Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR