About

Registered Number: 05997448
Date of Incorporation: 14/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2018 (5 years and 11 months ago)
Registered Address: Unit 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales, CF15 9SS

 

Founded in 2006, Imb Solutions Ltd has its registered office in Wales, it has a status of "Dissolved". There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHONEY, Tracy Catherine 14 November 2006 03 November 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2018
LIQ14 - N/A 19 February 2018
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 09 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2017
4.20 - N/A 09 January 2017
CS01 - N/A 04 November 2016
TM02 - Termination of appointment of secretary 04 November 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 10 February 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH03 - Change of particulars for secretary 18 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 04 September 2013
AA - Annual Accounts 08 May 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AR01 - Annual Return 22 October 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
AA - Annual Accounts 07 December 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 01 October 2008
363s - Annual Return 05 March 2008
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.