INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED
Status | DISSOLVED |
Company No. | 03829746 |
Category | Private Limited Company |
Incorporated | 23 Aug 1999 |
Age | 24 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 15 days |
SUMMARY
INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED is an dissolved private limited company with number 03829746. It was incorporated 24 years, 9 months, 12 days ago, on 23 August 1999 and it was dissolved 4 years, 9 months, 15 days ago, on 20 August 2019. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 20 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 May 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 27 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type full
Date: 01 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 29 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ife Holdings Limited
Notification date: 2016-09-29
Documents
Withdrawal of a person with significant control statement
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-13
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control statement
Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change person director company with change date
Date: 17 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Flowerday
Change date: 2017-03-13
Documents
Accounts with accounts type full
Date: 21 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 08 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Eric Casper Gorniok
Termination date: 2016-12-01
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Paul Flowerday
Documents
Resolution
Date: 26 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexis Steinman
Termination date: 2016-07-31
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-31
Officer name: Stephen Ballas
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-23
Officer name: Daniel Girard
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Eric Casper Gorniok
Appointment date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Change person director company with change date
Date: 21 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexis Steinman
Change date: 2016-06-20
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-15
Officer name: Stephen Ballas
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-14
Officer name: Jay Itzkowitz
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-01
Old address: 15 Stukeley Street London WC2B 5LT
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Accounts with accounts type full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Appoint person director company with name date
Date: 17 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Jay Itzkowitz
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ade Wale Adepoju
Termination date: 2015-07-22
Documents
Termination secretary company with name termination date
Date: 16 Sep 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ade Wale Adepoju
Termination date: 2015-07-22
Documents
Accounts with accounts type full
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type full
Date: 12 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Legacy
Date: 12 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Termination secretary company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chantal Adepoju
Documents
Termination secretary company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chantal Adepoju
Documents
Termination director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chantal Adepoju
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-25
Officer name: Mr Ade Wale Adepoju
Documents
Appoint person secretary company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ade Wale Adepoju
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexis Steinman
Documents
Change registered office address company with date old address
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Address
Type: AD01
Old address: 15 Stukeley Street London WC2B 5LT United Kingdom
Change date: 2012-09-13
Documents
Change registered office address company with date old address
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-03
Old address: Watersmead, the Park Tamworth Street Duffield, Belper Derbyshire DE56 4ER
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Legacy
Date: 18 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 31 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 13 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2009-12-31
Documents
Legacy
Date: 11 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed chantal adepoju
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 05/11/07 from: clifton house 68 ashbourne road derby derbyshire DE22 3AF
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Legacy
Date: 08 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 08/04/04 from: 128 green lane derby derbyshire DE1 iry
Documents
Legacy
Date: 09 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 07 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 07/04/03 from: 81 london road leicester leicestershire LE2 0PF
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 05/01/01 from: 66 bradshaw close london SW19 8NL
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Legacy
Date: 24 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 30/11/00
Documents
Some Companies
ASHLEY JAMES DEVELOPMENTS LIMITED
58 GARSONS ROAD,EMSWORTH,PO10 8HJ
Number: | 10064551 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENTI LIMITED UNIT 110 WESTTHORPE BUSINESS CENTRE,SHEFFIELD,,S21 1TZ
Number: | 07432597 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09501017 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CASTLE GARTH,KENDAL,LA9 7AT
Number: | 08918259 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ORCHARD ROAD,EDINBURGH,EH4 2EX
Number: | SC376411 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJG ELECTRICAL AND SECURITY LIMITED
SHEEPGATE,BOSTON,PE22 0AS
Number: | 06976449 |
Status: | ACTIVE |
Category: | Private Limited Company |