THE IMC GROUP (INTERNATIONAL) LIMITED

Pendle House Pendle House, Letchworth, SG6 1SP, Hertfordshire
StatusDISSOLVED
Company No.08812931
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/08/22

Documents

View document PDF

Resolution

Date: 22 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMS SOFTWARE SOLUTIONS (NORTHERN) LIMITED

17 MARRICK AVENUE,CHEADLE,SK8 1QQ

Number:09262951
Status:ACTIVE
Category:Private Limited Company

MAXIE DELIVERIES LIMITED

9 BEECH PARK,BELFAST,BT6 9PG

Number:NI655834
Status:ACTIVE
Category:Private Limited Company

PETER DALEY MUSIC LIMITED

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

SHAYONA PROPERTIES (UK) LTD

127 WHITTON AVENUE EAST,LONDON,UB6 0QE

Number:11759963
Status:ACTIVE
Category:Private Limited Company

TMO TRADING LTD

4 HALLGARTH CLOSE,TADCASTER,LS24 9TW

Number:10354691
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