I M O GAS SUPPLIES LIMITED
Status | DISSOLVED |
Company No. | 11241174 |
Category | Private Limited Company |
Incorporated | 08 Mar 2018 |
Age | 6 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 19 days |
SUMMARY
I M O GAS SUPPLIES LIMITED is an dissolved private limited company with number 11241174. It was incorporated 6 years, 2 months, 28 days ago, on 08 March 2018 and it was dissolved 7 months, 19 days ago, on 17 October 2023. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 07 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-07
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Change person director company with change date
Date: 07 Jun 2020
Action Date: 07 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-07
Officer name: Imran Zahir Khan
Documents
Change to a person with significant control
Date: 07 Jun 2020
Action Date: 07 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Imran Zahir Khan
Change date: 2020-06-07
Documents
Change to a person with significant control
Date: 07 Jun 2020
Action Date: 07 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-07
Psc name: Farook Khan
Documents
Change person director company with change date
Date: 07 Jun 2020
Action Date: 07 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Omar Khan
Change date: 2020-06-07
Documents
Change person director company with change date
Date: 07 Jun 2020
Action Date: 07 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Omar Khan
Change date: 2020-06-07
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2020
Action Date: 07 Jun 2020
Category: Address
Type: AD01
Old address: 108 Paxford Road Wembley Middlesex HA0 3RH England
New address: 85 Great Portland Street First Floor London W1W 7LT
Change date: 2020-06-07
Documents
Dissolution application strike off company
Date: 12 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2019
Action Date: 07 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-07
Documents
Change account reference date company previous extended
Date: 18 Nov 2019
Action Date: 07 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-07
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 29 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-27
Officer name: Mr Mohammad Omar Khan
Documents
Termination director company with name termination date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Omar Khan
Termination date: 2019-05-22
Documents
Change to a person with significant control
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Imran Zahir Khan
Change date: 2019-04-16
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change to a person with significant control
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Farook Khan
Change date: 2019-04-16
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Omar Khan
Change date: 2018-03-14
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Omar Khan
Change date: 2018-03-12
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Imran Zahir Khan
Change date: 2018-03-12
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Old address: 1276/1278 Greenford Road Greenford Middlesex UB6 0HH United Kingdom
New address: 108 Paxford Road Wembley Middlesex HA0 3RH
Change date: 2018-03-12
Documents
Some Companies
19 BARNBROOK ROAD,SOUTHAMPTON,SO31 7BL
Number: | 09588239 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 EDRICH HOUSE,LONDON,SW4 6SS
Number: | 04236520 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DUNNIWOOD CLOSE,CASTLEFORD,WF10 5EX
Number: | 09331321 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O T G BAYNES SOLICITORS,BEXLEYHEATH,DA6 7BG
Number: | 04662320 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY HARE TOTAL HEARING SOLUTIONS LIMITED
ARLINGTON MANOR,NEWBURY,RG14 3BQ
Number: | 05920253 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHAPEL STREET,CONGLETON,CW12 4AB
Number: | 10944240 |
Status: | ACTIVE |
Category: | Private Limited Company |