IMAGINATIVE STRATEGIES LIMITED

Company Documents

DateDescription
02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-03-03

View Document

06/10/226 October 2022 Registered office address changed from C/O Clarke Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-10-06

View Document

27/04/2227 April 2022 Statement of affairs

View Document

08/04/228 April 2022 Liquidators' statement of receipts and payments to 2022-03-03

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/02/1927 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/04/1819 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

23/06/1723 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM SLALEY HALL COTTAGE SLALEY BONSALL MATLOCK DERBYSHIRE DE4 2BB ENGLAND

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 5 SCHOOL LANE TURVILLE HENLEY-ON-THAMES OXFORDSHIRE RG9 6QX

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 5 SCHOOL LANE TURVILLE HENLEY-ON-THAMES OXFORDSHIRE RG9 6QX UNITED KINGDOM

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 10 QUEENS ROAD KINGSCLERE BERKSHIRE RG20 5ES ENGLAND

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN O'HALLORAN

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED PETER WILLIAM O'HALLORAN

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN O'HALLORAN / 25/01/2010

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1NY

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 10 QUEENS ROAD KINGSCLERE BERKSHIRE RG20 5ES

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY WHEAWILL & SUDWORTH TRUSTEES LIMITED

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR WHEAWILL & SUDWORTH NOMINEES LIMITED

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED KAREN O'HALLORAN

View Document

29/01/0829 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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