Advanced company searchLink opens in new window

IMZTECH AUTOMOTIVE SERVICES & PERFORMANCE ENHANCEMENTS LIMITED

Company number 13140481

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2024 TM01 Termination of appointment of Fahmida Shiuly Chowdhury as a director on 21 April 2024
27 Apr 2024 TM02 Termination of appointment of Fahmida Chowdhury as a secretary on 22 April 2024
20 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Sep 2023 AD01 Registered office address changed from Imztech Automotive Services & Performance Enhancem Unit 8 Chells Industrial Estate Chells Way Stevenage SG2 0LQ United Kingdom to 103 Winchester Road Bedford MK42 0SA on 12 September 2023
08 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2023 DS01 Application to strike the company off the register
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
26 Jul 2022 PSC04 Change of details for Mrs Fahmida Shiuly Miah Chowdhury as a person with significant control on 26 July 2022
26 Jul 2022 CH01 Director's details changed for Mrs Fahmida Shiuly Miah Chowdhury on 26 July 2022
26 Jul 2022 CH01 Director's details changed for Mrs Fahmida Shiuly Miah Chowdhury on 26 July 2022
20 May 2022 AA Total exemption full accounts made up to 31 January 2022
22 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
15 Jul 2021 TM01 Termination of appointment of Mohammed Shahad Hussain Miah as a director on 13 July 2021
19 Mar 2021 TM01 Termination of appointment of Muhammed Tuhin as a director on 19 March 2021
18 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-18
  • GBP 1