Advanced company searchLink opens in new window

INTERNATIONAL MARKETING SERVICES (UK) LIMITED

Company number 08370997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
24 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
02 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 TM02 Termination of appointment of Ravinder Kaur Chada as a secretary on 6 May 2016
19 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3,000
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3,000
17 Apr 2014 AP03 Appointment of Mrs Ravinder Kaur Chada as a secretary