THE IMC GROUP (INTERNATIONAL) LIMITED
Status | DISSOLVED |
Company No. | 08812931 |
Category | Private Limited Company |
Incorporated | 12 Dec 2013 |
Age | 10 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 10 days |
SUMMARY
THE IMC GROUP (INTERNATIONAL) LIMITED is an dissolved private limited company with number 08812931. It was incorporated 10 years, 5 months, 22 days ago, on 12 December 2013 and it was dissolved 1 year, 4 months, 10 days ago, on 24 January 2023. The company address is Pendle House Pendle House, Letchworth, SG6 1SP, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Oct 2022
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Capital
Type: SH19
Date: 2022-09-22
Capital : 1.00 GBP
Documents
Legacy
Date: 22 Sep 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 Sep 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/08/22
Documents
Resolution
Date: 22 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Jun 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2020
Action Date: 05 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088129310001
Charge creation date: 2020-02-05
Documents
Resolution
Date: 12 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous extended
Date: 10 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 26 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul David Robson
Termination date: 2019-06-04
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-04
Officer name: Mr Peter Krogh
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Engstrøm
Appointment date: 2019-06-04
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Cessation of a person with significant control
Date: 20 Feb 2018
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Spencer Robinson
Cessation date: 2017-08-29
Documents
Notification of a person with significant control
Date: 20 Feb 2018
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Imc International Holdings Ltd
Notification date: 2017-08-29
Documents
Cessation of a person with significant control
Date: 20 Feb 2018
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Stuart Hancock
Cessation date: 2017-08-30
Documents
Resolution
Date: 21 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-30
Officer name: Martin Stuart Hancock
Documents
Resolution
Date: 12 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 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: 24 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Termination secretary company with name termination date
Date: 24 Dec 2015
Action Date: 13 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Spencer Robinson
Termination date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 14 May 2015
Action Date: 13 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emma Jayne Briggs
Appointment date: 2014-12-13
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Capital allotment shares
Date: 28 Jan 2014
Action Date: 14 Jan 2014
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2014-01-14
Documents
Resolution
Date: 28 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BMS SOFTWARE SOLUTIONS (NORTHERN) LIMITED
17 MARRICK AVENUE,CHEADLE,SK8 1QQ
Number: | 09262951 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BEECH PARK,BELFAST,BT6 9PG
Number: | NI655834 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW
Number: | 11961722 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROACTIVE PUBLIC AFFAIRS LIMITED
2 CLARIDGE COURT,BERKHAMSTED,HP4 2AF
Number: | 11064280 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 WHITTON AVENUE EAST,LONDON,UB6 0QE
Number: | 11759963 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HALLGARTH CLOSE,TADCASTER,LS24 9TW
Number: | 10354691 |
Status: | ACTIVE |
Category: | Private Limited Company |