IMESH RESOURCES LIMITED

197 Kingston Road, Epsom, KT19 0AB, Surrey
StatusDISSOLVED
Company No.09565223
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 23 days
JurisdictionEngland Wales
Dissolution22 Feb 2023
Years1 year, 2 months, 27 days

SUMMARY

IMESH RESOURCES LIMITED is an dissolved private limited company with number 09565223. It was incorporated 9 years, 23 days ago, on 28 April 2015 and it was dissolved 1 year, 2 months, 27 days ago, on 22 February 2023. The company address is 197 Kingston Road, Epsom, KT19 0AB, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 22 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

New address: 197 Kingston Road Epsom Surrey KT19 0AB

Old address: 1, Derwent Business Centre Clarke Street Derby DE1 2BU England

Change date: 2022-03-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

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: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian John Dunnell

Change date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John Dunnell

Change date: 2019-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

New address: 1, Derwent Business Centre Clarke Street Derby DE1 2BU

Change date: 2019-04-18

Old address: 51 Waverley Road Epsom KT17 2LJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Anne Dunnell

Termination date: 2017-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Dunnell

Termination date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-23

Officer name: Amanda Anne Dunnell

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 23 May 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-05-23

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAESTHETICS LTD

591 LONDON ROAD,SUTTON,SM3 9AG

Number:07136374
Status:ACTIVE
Category:Private Limited Company

BESPOKE LIFE CHOICES LTD

1 GUNNS WAY,SOLIHULL,B92 7BQ

Number:11467099
Status:ACTIVE
Category:Private Limited Company

FLEET EVOLUTION LTD

6 LICHFIELD STREET,BURTON-ON-TRENT,DE14 3RD

Number:07401665
Status:ACTIVE
Category:Private Limited Company

MACQUARIE GP LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:05488013
Status:ACTIVE
Category:Private Limited Company

THE CURING HOUSE LIMITED

21-23 BEDFORD STREET,MIDDLESBROUGH,TS1 2LL

Number:09702632
Status:ACTIVE
Category:Private Limited Company

THE SCOTTISH ORIENTAL SMALLER COMPANIES TRUST PLC

10 ST. COLME STREET,EDINBURGH,EH3 6AA

Number:SC156108
Status:ACTIVE
Category:Public 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