- Company Overview for IMAS INTERNATIONAL LIMITED (11407848)
- Filing history for IMAS INTERNATIONAL LIMITED (11407848)
- People for IMAS INTERNATIONAL LIMITED (11407848)
- More for IMAS INTERNATIONAL LIMITED (11407848)
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) |
---|---|---|---|
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2024 | DS01 | Application to strike the company off the register | |
20 Nov 2023 | PSC04 | Change of details for Mr Ian Mcilquham as a person with significant control on 9 August 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr Ian Mcilquham on 9 August 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
27 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
18 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
05 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
22 Mar 2019 | AD01 | Registered office address changed from 2 Laindon Road Billericay CM12 9LD United Kingdom to Stock House Josselin Road Burnt Mills Industrial Estate Basildon SS13 1QE on 22 March 2019 | |
11 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-11
|