IMAX PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
01/08/251 August 2025 New | Application to strike the company off the register |
18/07/2518 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
24/07/2424 July 2024 | Termination of appointment of Matthew Frank Heath as a director on 2024-07-24 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
24/02/2124 February 2021 | DISS40 (DISS40(SOAD)) |
23/02/2123 February 2021 | 31/10/19 TOTAL EXEMPTION FULL |
06/02/216 February 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
21/07/1821 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HEATH |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA BROWES |
28/03/1828 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/09/1510 September 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | DIRECTOR APPOINTED FRANK RONALD HEATH |
06/10/146 October 2014 | APPOINTMENT TERMINATED, SECRETARY FRANK HEATH |
06/10/146 October 2014 | DIRECTOR APPOINTED MRS GEMMA BROWES |
06/10/146 October 2014 | SECRETARY APPOINTED CHRISTINE HEATH |
29/08/1429 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/08/1329 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
29/08/1329 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HEATH / 11/09/2012 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/09/1210 September 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 407 GREEN LANES, PALMERS GREEN, LONDON N13 4JD U.K. |
12/08/1112 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/08/1017 August 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
15/07/1015 July 2010 | 31/08/09 TOTAL EXEMPTION FULL |
13/05/1013 May 2010 | CURREXT FROM 31/08/2010 TO 31/10/2010 |
05/09/095 September 2009 | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/09/0825 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/09/0819 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/08/0812 August 2008 | SECRETARY APPOINTED FRANK RONALD HEATH |
12/08/0812 August 2008 | DIRECTOR APPOINTED MATTHEW HEATH |
08/08/088 August 2008 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
08/08/088 August 2008 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
06/08/086 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IMAX PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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