- Company Overview for IMAXSCAN LIMITED (09652330)
- Filing history for IMAXSCAN LIMITED (09652330)
- People for IMAXSCAN LIMITED (09652330)
- More for IMAXSCAN LIMITED (09652330)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Yiu Cho Joe Wong as a person with significant control on 20 June 2017 | |
23 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
26 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
22 Jan 2016 | TM01 | Termination of appointment of Zi Cheng Xiao as a director on 1 January 2016 | |
26 Nov 2015 | AP01 | Appointment of Mr Yiu Cho Joe Wong as a director on 25 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Apollo Building 3-9 Hyde Road Manchester M12 6BQ on 23 November 2015 | |
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|