THE IMAGINEERS.ORG LIMITED

The Counting House, Celtic The Counting House, Celtic, Cardiff, CF11 0SN
StatusDISSOLVED
Company No.06244625
CategoryPrivate Limited Company
Incorporated11 May 2007
Age17 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 9 months, 9 days

SUMMARY

THE IMAGINEERS.ORG LIMITED is an dissolved private limited company with number 06244625. It was incorporated 17 years, 1 month, 23 days ago, on 11 May 2007 and it was dissolved 4 years, 9 months, 9 days ago, on 24 September 2019. The company address is The Counting House, Celtic The Counting House, Celtic, Cardiff, CF11 0SN.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change account reference date company previous extended

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Change person director company with change date

Date: 17 May 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-17

Officer name: Philip Elston Sweet

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-17

Officer name: Philip Elston Sweet

Documents

View document PDF

Change person director company with change date

Date: 17 May 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-17

Officer name: Tracy Jean Brind

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director kts nominees LIMITED logged form

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary kts secretaries LIMITED logged form

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kts nominees LIMITED

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kts secretaries LIMITED

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/07/07--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Incorporation company

Date: 11 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPEL FOLD MANAGEMENT LIMITED

3 CHAPEL FOLD,KEIGHLEY,BD22 0RQ

Number:03369518
Status:ACTIVE
Category:Private Limited Company

GARRAHADOO DEVELOPMENTS LTD

BATCHWORTH HOUSE BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE

Number:05236901
Status:ACTIVE
Category:Private Limited Company

JULIETTE LEE LTD

UNIT 3E, ENTERPRISE HOUSE VALLEY STREET NORTH,DARLINGTON,DL1 1GY

Number:05724342
Status:ACTIVE
Category:Private Limited Company

LEYSTONE COMPANY LIMITED

40 HITHERFIELD ROAD,DAGENHAM,RM8 3PH

Number:11750377
Status:ACTIVE
Category:Private Limited Company

MONEY TRUMPET LIMITED

1ST FLOOR,5,LONDON,E1 4TP

Number:11613454
Status:ACTIVE
Category:Private Limited Company

SL016464 LP

SUITE 6093,AYR,KA7 1UB

Number:SL016464
Status:ACTIVE
Category:Limited Partnership

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