Advanced company searchLink opens in new window

IMU PROPERTY LIMITED

Company number SC196140

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2017 DS01 Application to strike the company off the register
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
07 Jun 2016 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009
25 Apr 2016 AP01 Appointment of Iver Alex Tesdorpf Unsgaard as a director on 2 March 2015
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 3.00
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
31 Jan 2016 TM01 Termination of appointment of Ivers Mogens Unsgarrd as a director on 2 March 2015
26 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
26 May 2015 TM01 Termination of appointment of Iver Alex Tesdorpf Unsgaard as a director on 2 March 2015
25 May 2015 CH01 Director's details changed for Iver Alex Tesdorpf Unsgaard on 1 October 2009
25 May 2015 CH01 Director's details changed for Iver Alex Tesdorpf Unsgaard on 1 October 2009
12 May 2015 AA Total exemption small company accounts made up to 31 May 2014
12 May 2015 AA Total exemption small company accounts made up to 31 May 2013
12 May 2015 AR01 Annual return made up to 11 May 2014 with full list of shareholders
12 May 2015 RT01 Administrative restoration application
19 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2013 AD01 Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 10 June 2013
05 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
07 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders