Advanced company searchLink opens in new window

IMBOISH LTD

Company number 12415212

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)
01 Jul 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2025 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2024 AD01 Registered office address changed from Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 15 July 2024
09 Jul 2024 AA Micro company accounts made up to 5 April 2024
22 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 5 April 2023
14 Mar 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
22 Feb 2023 AD01 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on 22 February 2023
14 Sep 2022 AA Micro company accounts made up to 5 April 2022
01 Mar 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 5 April 2021
11 Aug 2021 AD01 Registered office address changed from Bryn Ash Willingham Road Market Rasen LN8 3RG to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 11 August 2021
08 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
17 Feb 2021 PSC07 Cessation of Natalie Dorey as a person with significant control on 24 June 2020
16 Feb 2021 PSC01 Notification of Betty Tagayun as a person with significant control on 24 June 2020
04 Oct 2020 AA01 Current accounting period extended from 31 January 2021 to 5 April 2021
12 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-11
27 Feb 2020 TM01 Termination of appointment of Natalie Dorey as a director on 10 February 2020
26 Feb 2020 AP01 Appointment of Ms Betty Tagayun as a director on 10 February 2020
10 Feb 2020 AD01 Registered office address changed from 39 Legsby Avenue Grimsby DN32 0NE United Kingdom to Bryn Ash Willingham Road Market Rase LN8 3RG on 10 February 2020
21 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-21
  • GBP 1