IMOD LTD: Filings

  • Overview

    Company NameIMOD LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06468312
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for IMOD LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 64 Knightsbridge Knightsbridge London SW1X 7JF England to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on Jan 15, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 09, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2016

    2 pagesAA

    Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 64 Knightsbridge Knightsbridge London SW1X 7JF on Nov 24, 2016

    1 pagesAD01

    Termination of appointment of Brian William Hunt as a secretary on May 25, 2016

    1 pagesTM02

    Annual return made up to Jan 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Mark Grady as a director on Feb 12, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2015

    2 pagesAA

    Annual return made up to Jan 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    2 pagesAA

    Appointment of Mr Patrick Anthony Ryan as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed marcare LIMITED\certificate issued on 25/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2014

    Change company name resolution on Mar 25, 2014

    RES15
    change-of-nameMar 25, 2014

    Change of name by resolution

    NM01

    Registered office address changed from * Mar House 1036 Stratford Road Shirley Solihull West Midlands B90 4EE* on Mar 25, 2014

    1 pagesAD01

    Annual return made up to Jan 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Annual return made up to Jan 09, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    2 pagesAA

    Annual return made up to Jan 09, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2011

    2 pagesAA

    Annual return made up to Jan 09, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    2 pagesAA

    Annual return made up to Jan 09, 2010 with full list of shareholders

    4 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0