About

Registered Number: 04133434
Date of Incorporation: 29/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent, DA5 1LU

 

Imagination Solutions Ltd was established in 2000, it has a status of "Dissolved". We don't know the number of employees at the company. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 10 November 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 22 January 2016
CH04 - Change of particulars for corporate secretary 22 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 21 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 25 January 2013
AP04 - Appointment of corporate secretary 24 January 2012
AR01 - Annual Return 24 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 12 January 2012
AA - Annual Accounts 20 September 2011
CH01 - Change of particulars for director 22 July 2011
CH03 - Change of particulars for secretary 22 July 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 31 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 20 February 2002
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.