IMITIUX TRADING LIMITED
Status | ACTIVE |
Company No. | 04436584 |
Category | Private Limited Company |
Incorporated | 13 May 2002 |
Age | 22 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2015 |
Years | 8 years, 5 months, 17 days |
SUMMARY
IMITIUX TRADING LIMITED is an active private limited company with number 04436584. It was incorporated 22 years, 1 month, 2 days ago, on 13 May 2002 and it was dissolved 8 years, 5 months, 17 days ago, on 29 December 2015. The company address is Haydock Industrial Estate Haydock Industrial Estate, Haydock, WA11 9WZ, Merseyside.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 19 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Notification of a person with significant control
Date: 18 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bernadette Mccabe
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 18 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin Mccabe
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Annual return company with made up date
Date: 23 Mar 2018
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Annual return company with made up date
Date: 23 Mar 2018
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2018
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2018
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Administrative restoration company
Date: 23 Mar 2018
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 10 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Gazette filings brought up to date
Date: 13 Oct 2012
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 19 Jun 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Termination secretary company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hanover Corporate Services Limited
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-16
Old address: , 3rd Floor 15 Hanover Square, London, W1S 1HS
Documents
Change person secretary company
Date: 16 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Documents
Appoint person director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Mccabe
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Gazette filings brought up to date
Date: 14 Dec 2010
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Peskin
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hanover Corporate Management Limited
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 May 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed barry peskin
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/05; full list of members
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/03; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 01/07/03 from: 19 hanover square, london, W1R 9DA
Documents
Legacy
Date: 21 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/11/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 14/11/02 from: 788-790 finchley road, london, NW11 7TJ
Documents
Some Companies
SHEFFIELD BUSINESS CENTRE,SHEFFIELD,S9 1XZ
Number: | 10043887 |
Status: | ACTIVE |
Category: | Private Limited Company |
500 AVENUE WEST,BRAINTREE,CM77 7AA
Number: | 02814569 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BEECHWOOD AVENUE,GATESHEAD,NE9 6PP
Number: | 11949711 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM BARNS,LEAMINGTON SPA,CV32 6SA
Number: | 04017852 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 KYLE AVENUE,CARDIFF,CF14 1SR
Number: | 10950460 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCEPTRE HOUSE,PRESTON,PR5 6AW
Number: | 05473084 |
Status: | ACTIVE |
Category: | Private Limited Company |