I MAP SOLUTION LTD
Status | LIQUIDATION |
Company No. | 09710342 |
Category | Private Limited Company |
Incorporated | 30 Jul 2015 |
Age | 8 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
I MAP SOLUTION LTD is an liquidation private limited company with number 09710342. It was incorporated 8 years, 10 months, 2 days ago, on 30 July 2015. The company address is 2 Lakeside Calder Island Way, Wakefield, WF2 7AW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2023
Action Date: 05 Aug 2023
Category: Address
Type: AD01
Old address: Park House Wilmington Street Leeds LS7 2BP England
New address: 2 Lakeside Calder Island Way Wakefield WF2 7AW
Change date: 2023-08-05
Documents
Resolution
Date: 05 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 05 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Confirmation statement with no updates
Date: 03 May 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-06
Old address: Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS8 5AN United Kingdom
New address: Park House Wilmington Street Leeds LS7 2BP
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type dormant
Date: 10 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paramjeet Singh Sahota
Termination date: 2017-01-31
Documents
Change person director company with change date
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-15
Officer name: Mrs Khurana Suweta
Documents
Termination director company with name termination date
Date: 16 Feb 2017
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Abhishek Khurana
Documents
Termination director company with name termination date
Date: 16 Feb 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sukhbeer Singh Khurana
Termination date: 2016-12-31
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Khurana Suweta
Appointment date: 2017-01-01
Documents
Confirmation statement with updates
Date: 07 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Some Companies
378 CONVENT WAY,SOUTHALL,UB2 5UW
Number: | 11927396 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 LONDON ROAD,SHEFFIELD,S2 4NF
Number: | 10948400 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 CULLENLAMNER ROAD,,BT70 1SD
Number: | NI053747 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
4 TUDOR COURT,TUNBRIDGE WELLS,TN2 5QH
Number: | 08689338 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B RUMFORD COURT RUMFORD COURT,LIVERPOOL,L3 9DD
Number: | 06854858 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 MERTON ROAD,LONDON,SW19 1EG
Number: | 06905525 |
Status: | ACTIVE |
Category: | Private Limited Company |