IMLY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/06/244 June 2024 Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-06-04

View Document

24/05/2424 May 2024 Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-05-24

View Document

18/03/2418 March 2024 Director's details changed for Mr Ian Micheal Leslie Yardley on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr Ian Yardley as a person with significant control on 2024-03-18

View Document

13/03/2413 March 2024 Appointment of a voluntary liquidator

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Statement of affairs

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 01/08/19 STATEMENT OF CAPITAL GBP 100

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH YARDLEY

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR IAN YARDLEY / 01/08/2019

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 55 LOUDOUN ROAD ST.JOHNS WOOD LONDON NW8 0DL UNITED KINGDOM

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 10-12 MULBERRY GREEN HARLOW ESSEX CM17 0ET

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YARDLEY / 30/05/2019

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN YARDLEY / 30/05/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR IAN YARDLEY / 23/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YARDLEY / 23/08/2017

View Document

30/06/1730 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YARDLEY / 23/07/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/10/1416 October 2014 PREVSHO FROM 30/11/2014 TO 30/09/2014

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE WOOD

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR IAN YARDLEY

View Document

05/11/135 November 2013 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