Advanced company searchLink opens in new window

IML EUROPE LIMITED

Company number SC347691

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2018 DS01 Application to strike the company off the register
17 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
22 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
27 May 2016 AA Micro company accounts made up to 31 August 2015
29 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
29 May 2015 AA Micro company accounts made up to 31 August 2014
22 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Mar 2013 AR01 Annual return made up to 27 August 2012 with full list of shareholders
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
25 Apr 2012 AD01 Registered office address changed from 28 Calderwood Gardens East Kilbride Glasgow G74 3SB United Kingdom on 25 April 2012
22 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 31 August 2010
21 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Mr Derek Robert Macnamara on 27 August 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
26 Apr 2010 CERTNM Company name changed image solutions (scotland) LTD\certificate issued on 26/04/10
  • CONNOT ‐
19 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14