IMIGITAL (2014) LIMITED
Status | DISSOLVED |
Company No. | 05319077 |
Category | Private Limited Company |
Incorporated | 22 Dec 2004 |
Age | 19 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 29 days |
SUMMARY
IMIGITAL (2014) LIMITED is an dissolved private limited company with number 05319077. It was incorporated 19 years, 5 months, 10 days ago, on 22 December 2004 and it was dissolved 2 years, 29 days ago, on 03 May 2022. The company address is Suite 1 Invicta Business Centre Suite 1 Invicta Business Centre, Ashford, TN24 0HB, Kent.
Company Fillings
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Notification of a person with significant control statement
Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Feb 2021
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Desmond Rundle
Cessation date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 21 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Certificate change of name company
Date: 16 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blueberry paper LIMITED\certificate issued on 16/04/14
Documents
Change of name notice
Date: 16 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 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 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 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: 11 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 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: 13 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 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: 13 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Change person secretary company with change date
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tanya Clare Rundle
Change date: 2011-01-13
Documents
Change person director company with change date
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-13
Officer name: Christopher Desmond Rundle
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Desmond Rundle
Change date: 2009-12-22
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 07/08/2008 from camellia house forge hill pluckley kent TN27 0SJ
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary patricia rundle
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed tanya clare rundle
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/12/05--------- £ si 99@1
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 04/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
DENIS MCGLADE CONSULTANT LIMITED
OAKLY REDDY LANE,ALTRINCHAM,WA14 3RA
Number: | 09943596 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 COLWELL ROAD,LEICESTER,LE3 9AX
Number: | 09446319 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HURWORTH ROAD,NEWTON AYCLIFFE,DL5 6UD
Number: | 03650955 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILTARLITY,INVERNESS-SHIRE,IV4 7HR
Number: | SC232413 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NICHOLAS STREET,CHESHIRE,CH1 2NX
Number: | 04090738 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOD FASHION AND BEAUTIQ LIMITED
25 MORRISON HOUSE,GRAYS,RM16 2NR
Number: | 11630670 |
Status: | ACTIVE |
Category: | Private Limited Company |