IMESCO LIMITED
Status | DISSOLVED |
Company No. | 09599742 |
Category | Private Limited Company |
Incorporated | 19 May 2015 |
Age | 9 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 9 days |
SUMMARY
IMESCO LIMITED is an dissolved private limited company with number 09599742. It was incorporated 9 years, 13 days ago, on 19 May 2015 and it was dissolved 4 years, 10 months, 9 days ago, on 23 July 2019. The company address is 6 Ynys Bridge Court 6 Ynys Bridge Court, Cardiff, CF15 9SS, Wales.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
New address: PO Box Doyle 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS
Old address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ United Kingdom
Change date: 2019-01-17
Documents
Gazette filings brought up to date
Date: 01 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Mark Bonifacio
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
New address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ
Change date: 2017-07-17
Old address: The Nucleus Brunel Way Dartford Kent DA1 5GA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Change account reference date company previous shortened
Date: 18 Feb 2017
Action Date: 30 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-30
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change person director company with change date
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jason Essex
Change date: 2016-04-11
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
Old address: 49 Station Road Polegate East Sussex BN26 6EA United Kingdom
Change date: 2016-03-08
New address: The Nucleus Brunel Way Dartford Kent DA1 5GA
Documents
Some Companies
ORCHARD HOUSE 11 TABLEY GARDENS,STOCKPORT,SK6 7JY
Number: | 06378272 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL ROUTES SCOTLAND LIMITED
10 JAMES STREET,LOSSIEMOUTH,IV31 6DD
Number: | SC522375 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | OC423812 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 ALDERMEAD CLOSE ALDERMEAD CLOSE,TELFORD,TF5 0DD
Number: | 10522206 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIGGIN,BARTON ST. DAVID,TA11 6BU
Number: | 05349365 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOK COURT,BECKENHAM,BR3 1HG
Number: | 02882681 |
Status: | ACTIVE |
Category: | Private Limited Company |