IMARK STANSTED LIMITED

Recovery House, Hainault Business Park Recovery House, Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.10627084
CategoryPrivate Limited Company
Incorporated20 Feb 2017
Age7 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution22 Dec 2023
Years4 months, 30 days

SUMMARY

IMARK STANSTED LIMITED is an dissolved private limited company with number 10627084. It was incorporated 7 years, 3 months, 1 day ago, on 20 February 2017 and it was dissolved 4 months, 30 days ago, on 22 December 2023. The company address is Recovery House, Hainault Business Park Recovery House, Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 22 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

New address: Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Old address: The Tythe Barn Bambers Green Takeley Bishop's Stortford CM22 6PF England

Change date: 2022-10-19

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2021

Action Date: 26 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2021

Action Date: 26 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-27

New date: 2020-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Harvey

Termination date: 2020-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Harvey

Appointment date: 2020-04-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-27

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-06

Psc name: Lee Jimmy Harvey

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-06

Psc name: Mark Andrew Harvey

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Mark Andrew Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Jimmy Harvey

Appointment date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Andrew Harvey

Change date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Harvey

Change date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-29

Officer name: Gordon Herbert

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

New address: The Tythe Barn Bambers Green Takeley Bishop's Stortford CM22 6PF

Change date: 2018-10-17

Old address: Gainsborough House, Sheering Lower Road Sawbridgeworth CM21 9RG United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Herbert

Appointment date: 2018-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-26

Officer name: Geoffrey William Jarrett

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-26

Officer name: Mr Mark Harvey

Documents

View document PDF

Incorporation company

Date: 20 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEDICT CHARLES FINANCIAL PLANNING LTD

THE LIME TREE 54A HURST ROAD,READING,RG10 0AN

Number:10398683
Status:ACTIVE
Category:Private Limited Company
Number:IP00390C
Status:ACTIVE
Category:Industrial and Provident Society

J & S JOINT VENTURES PROPERTIES LIMITED

5 NUNS MEADOW,GOSFIELD,CO9 1UB

Number:06537910
Status:ACTIVE
Category:Private Limited Company

JAMES ANDERTON PROPERTIES LIMITED

18 BOSGATE CLOSE,WELLINGBOROUGH,NN29 7JS

Number:10553889
Status:ACTIVE
Category:Private Limited Company

MYTCHETT CATERING LTD

485 KINGSLAND ROAD,LONDON,E8 4AU

Number:10926300
Status:ACTIVE
Category:Private Limited Company

NORTH EAST GROUND RENTS LIMITED

2 ST. PETERS ROAD,WALLSEND,NE28 7LG

Number:09377136
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