IMOK MEDIA LTD: Filings
Overview
| Company Name | IMOK MEDIA LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08899197 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for IMOK MEDIA LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 29, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Timothy John Harris as a person with significant control on Jan 01, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Timothy John Harris as a person with significant control on Jan 01, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Timothy John Harris as a person with significant control on Jan 01, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Paul Francis Charig as a person with significant control on Jan 01, 2018 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 29, 2016 | 1 pages | AA | ||||||||||
Registered office address changed from 14 Weedon Lane Amersham Buckinghamshire HP6 5QS England to 14 Weedon Lane Amersham Buckinghamshire HP6 5QS on May 01, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Douglas Lindsey Goodwin as a director on May 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 11 John Princes Street London W1G 0JR to 14 Weedon Lane Amersham Buckinghamshire HP6 5QS on May 01, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 11 John Princes Street Lonodn W1G 0JR to 14 Weedon Lane Amersham Buckinghamshire HP6 5QS on Mar 31, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 145-157 st John Street London EC1V 4PW England to 14 Weedon Lane Amersham Buckinghamshire HP6 5QS on Jan 14, 2015 | 2 pages | AD01 | ||||||||||
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