IAMM LIMITED

26 Dettingen Crescent 26 Dettingen Crescent, Camberley, GU16 6GN, England
StatusDISSOLVED
Company No.07915606
CategoryPrivate Limited Company
Incorporated19 Jan 2012
Age12 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months, 22 days

SUMMARY

IAMM LIMITED is an dissolved private limited company with number 07915606. It was incorporated 12 years, 4 months, 20 days ago, on 19 January 2012 and it was dissolved 1 year, 3 months, 22 days ago, on 14 February 2023. The company address is 26 Dettingen Crescent 26 Dettingen Crescent, Camberley, GU16 6GN, England.



Company Fillings

Gazette dissolved liquidation

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 14 Nov 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 13 May 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

New address: 26 Dettingen Crescent Deepcut Camberley GU16 6GN

Change date: 2017-04-03

Old address: C/O Edengroup Tuscam House Trafalgar Way Camberley Surrey GU15 3BN England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Old address: C/O 35 Drifters Drive 35 Drifters Drive Deepcut Camberley Surrey GU16 6GJ

New address: C/O Edengroup Tuscam House Trafalgar Way Camberley Surrey GU15 3BN

Change date: 2016-05-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Mar 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Old address: C/O Iamm Limited High Elms 290a Stroude Road Virginia Water Surrey GU25 4DE United Kingdom

Change date: 2013-01-25

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paris Sheppard

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leicester Dougal

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-17

Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paris Sheppard

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leicester Dougal

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leicester Dougal

Documents

View document PDF

Incorporation company

Date: 19 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARGO SERVICES INTERNATIONAL LIMITED

21 MILTON PARK,LONDON,N6 5QB

Number:04026521
Status:ACTIVE
Category:Private Limited Company

FAST TOMASZ LTD

3 EAST STREET,GRAYS,RM20 4XJ

Number:11171328
Status:ACTIVE
Category:Private Limited Company

GET OVER YOURSELF GET FITTER LIMITED

19 CROFTLAND GARDENS,CARNFORTH,LA5 8FB

Number:09521504
Status:ACTIVE
Category:Private Limited Company

HOVER RECRUITING LTD

5 BLACKROCK ROAD,BIRMINGHAM,B23 7XT

Number:11283807
Status:ACTIVE
Category:Private Limited Company

J M STOREY AND PARTNERS LLP

43 BATH ROAD,BANBURY,OX16 0TU

Number:OC301446
Status:ACTIVE
Category:Limited Liability Partnership

PRINTECH (EUROPE) LIMITED

THE MALTINGS,HALSTEAD,CO9 1HZ

Number:03785704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source