IMAGINE DESIGN & BUILD LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Liquidators' statement of receipts and payments to 2025-01-21 |
15/01/2515 January 2025 | Registered office address changed from C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-15 |
29/01/2429 January 2024 | Appointment of a voluntary liquidator |
29/01/2429 January 2024 | Registered office address changed from 97 Archway Street London SW13 0AN England to C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR on 2024-01-29 |
29/01/2429 January 2024 | Resolutions |
29/01/2429 January 2024 | Statement of affairs |
29/01/2429 January 2024 | Resolutions |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
14/03/2314 March 2023 | Appointment of Mr Matthew Lutostanski as a director on 2023-03-01 |
14/03/2314 March 2023 | Confirmation statement made on 2022-07-21 with no updates |
22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Appointment of Mr Matthew Lutostanski as a secretary on 2022-03-01 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
25/01/2225 January 2022 | Termination of appointment of Grzegorz Kasperczyk as a director on 2022-01-25 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
26/04/2126 April 2021 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW LUTOS / 25/04/2021 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 58 CHURCH ROAD LONDON SW13 0DQ UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/11/1930 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LUTOS |
14/11/1914 November 2019 | DIRECTOR APPOINTED MR GRZEGORZ KASPERCZYK |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVE JANES |
01/11/191 November 2019 | CESSATION OF STEVE JANES AS A PSC |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
23/05/1923 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company