IMARK STANSTED LIMITED

Company Documents

DateDescription
22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/09/2322 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2219 October 2022 Statement of affairs

View Document

19/10/2219 October 2022 Registered office address changed from The Tythe Barn Bambers Green Takeley Bishop's Stortford CM22 6PF England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2022-10-19

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-02-26

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HARVEY

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR MARK ANDREW HARVEY

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HARVEY

View Document

06/09/196 September 2019 CESSATION OF MARK ANDREW HARVEY AS A PSC

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR LEE JIMMY HARVEY

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JIMMY HARVEY

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HARVEY / 01/05/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW HARVEY / 01/05/2019

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON HERBERT

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

01/11/181 November 2018 COMPANY NAME CHANGED SHEERING ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 01/11/18

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM GAINSBOROUGH HOUSE, SHEERING LOWER ROAD SAWBRIDGEWORTH CM21 9RG UNITED KINGDOM

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR GORDON HERBERT

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR MARK HARVEY

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JARRETT

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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