IMOD LTD: Filings
Overview
| Company Name | IMOD LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06468312 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for IMOD LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Brian William Hunt as a secretary on May 25, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mark Grady as a director on Feb 12, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 2 pages | AA | ||||||||||||||
Appointment of Mr Patrick Anthony Ryan as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed marcare LIMITED\certificate issued on 25/03/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Mar House 1036 Stratford Road Shirley Solihull West Midlands B90 4EE* on Mar 25, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 09, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
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