Download leads from Nexok and grow your business. Find out more

Imokman Limited

Documents

Total Documents44
Total Pages184

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off
8 July 2014Final Gazette dissolved via voluntary strike-off
25 March 2014First Gazette notice for voluntary strike-off
25 March 2014First Gazette notice for voluntary strike-off
14 March 2014Application to strike the company off the register
14 March 2014Application to strike the company off the register
5 November 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 62
5 November 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 62
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
8 October 2013Termination of appointment of David Edward Lloyd Gray as a director
8 October 2013Registered office address changed from C/O David Gray the Foundry 15 Yorke Street Wrexham Clwyd LL13 8LW Wales on 8 October 2013
8 October 2013Termination of appointment of David Edward Lloyd Gray as a secretary
8 October 2013Appointment of Mrs Mary Bradley as a director
8 October 2013Registered office address changed from 5 Clayton Court Mold Clwyd CH7 1TW United Kingdom on 8 October 2013
8 October 2013Registered office address changed from 5 Clayton Court Mold Clwyd CH7 1TW United Kingdom on 8 October 2013
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
8 October 2013Registered office address changed from C/O David Gray the Foundry 15 Yorke Street Wrexham Clwyd LL13 8LW Wales on 8 October 2013
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
8 October 2013Registered office address changed from C/O David Gray the Foundry 15 Yorke Street Wrexham Clwyd LL13 8LW Wales on 8 October 2013
8 October 2013Termination of appointment of David Edward Lloyd Gray as a secretary
8 October 2013Termination of appointment of David Edward Lloyd Gray as a director
8 October 2013Appointment of Mrs Mary Bradley as a director
8 October 2013Registered office address changed from 5 Clayton Court Mold Clwyd CH7 1TW United Kingdom on 8 October 2013
29 June 2013Total exemption small company accounts made up to 30 September 2012
29 June 2013Total exemption small company accounts made up to 30 September 2012
17 September 2012Statement of capital following an allotment of shares on 18 August 2012
  • GBP 300
17 September 2012Statement of capital following an allotment of shares on 18 August 2012
  • GBP 300
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
23 July 2012Accounts for a dormant company made up to 30 September 2011
23 July 2012Accounts for a dormant company made up to 30 September 2011
11 January 2012Compulsory strike-off action has been discontinued
11 January 2012Compulsory strike-off action has been discontinued
10 January 2012First Gazette notice for compulsory strike-off
10 January 2012First Gazette notice for compulsory strike-off
9 January 2012Registered office address changed from the Foundary 15 Yorke Street Wrexham LL13 8LW United Kingdom on 9 January 2012
9 January 2012Annual return made up to 8 September 2011 with a full list of shareholders
9 January 2012Registered office address changed from the Foundary 15 Yorke Street Wrexham LL13 8LW United Kingdom on 9 January 2012
9 January 2012Annual return made up to 8 September 2011 with a full list of shareholders
9 January 2012Registered office address changed from the Foundary 15 Yorke Street Wrexham LL13 8LW United Kingdom on 9 January 2012
9 January 2012Annual return made up to 8 September 2011 with a full list of shareholders
8 September 2010Incorporation
8 September 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed