IMILAR LIMITED

Bedford House Bedford House, London, WC1N 2BF
StatusDISSOLVED
Company No.03104344
CategoryPrivate Limited Company
Incorporated20 Sep 1995
Age28 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 5 months

SUMMARY

IMILAR LIMITED is an dissolved private limited company with number 03104344. It was incorporated 28 years, 9 months, 14 days ago, on 20 September 1995 and it was dissolved 10 years, 5 months ago, on 04 February 2014. The company address is Bedford House Bedford House, London, WC1N 2BF.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2013

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger James Weetch

Termination date: 2012-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-11

Old address: Bedford House 21a John Street London WC1N 2BF

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-27

Old address: 24-25 Bloomsbury Square London WC1A 2PL

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-22

Officer name: Frances Elaine Coulson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel James Moore

Appointment date: 2012-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Mr Paul Andrew Sheils

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Mr Roger James Weetch

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-20

Officer name: Mr Paul Andrew Sheils

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 03 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 16/10/95--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/96 to 31/10/96

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 13/10/95 from: 3RD floor 55 gower street london WC1E 6HQ

Documents

View document PDF

Incorporation company

Date: 20 Sep 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSTAS FISH BAR LIMITED

1 CHAPEL STREET,OADBY,LE2 5AD

Number:07230101
Status:ACTIVE
Category:Private Limited Company

ECO-ENG LTD

77 WELBECK DRIVE,BRADFORD,BD7 4BX

Number:07821430
Status:ACTIVE
Category:Private Limited Company

F S MANAGEMENT AND CONSULTANTS LIMITED

C/O SMITH & WILLIAMSON LLP 3RD FLOOR,BIRMINGHAM,B3 2BJ

Number:09667225
Status:ACTIVE
Category:Private Limited Company

HOUSE AND GARDEN FURNITURE LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:09115712
Status:ACTIVE
Category:Private Limited Company

MOBILITY PHYSIOTHERAPY LTD

26 SCHOOL LANE,YORK,YO23 2RE

Number:08050821
Status:ACTIVE
Category:Private Limited Company

RISKPOINT LONDON LIMITED

TAXASSIST ACCOUNTANTS,REIGATE,RH2 0BA

Number:10139985
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