Imarine Ltd was registered on 30 January 1998 and has its registered office in Bournemouth, it's status in the Companies House registry is set to "Active". This organisation is registered for VAT in the UK. There are currently 1-10 employees at Imarine Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODMAN, Carol Mary | 30 January 1998 | - | 1 |
GOODMAN, Timothy Mander | 30 January 1998 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Timothy Mander Goodman/
1953-10 |
Individual person with significant control |
British/
England |
|
Mrs Carol Mary Goodman/
1959-12 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 08 September 2020 | |
DS01 - Striking off application by a company | 26 August 2020 | |
AA - Annual Accounts | 10 June 2020 | |
CS01 - N/A | 13 February 2020 | |
CS01 - N/A | 21 March 2019 | |
AA01 - Change of accounting reference date | 16 July 2018 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AD01 - Change of registered office address | 22 February 2016 | |
CERTNM - Change of name certificate | 03 September 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 03 October 2014 | |
MR04 - N/A | 29 August 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 25 August 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 30 July 2004 | |
287 - Change in situation or address of Registered Office | 26 July 2004 | |
363s - Annual Return | 01 March 2004 | |
395 - Particulars of a mortgage or charge | 19 February 2004 | |
AA - Annual Accounts | 25 July 2003 | |
RESOLUTIONS - N/A | 25 March 2003 | |
RESOLUTIONS - N/A | 25 March 2003 | |
363s - Annual Return | 12 March 2003 | |
AA - Annual Accounts | 08 August 2002 | |
363s - Annual Return | 21 February 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 23 February 2001 | |
AA - Annual Accounts | 03 November 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 15 September 1999 | |
363s - Annual Return | 31 January 1999 | |
225 - Change of Accounting Reference Date | 18 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 1998 | |
287 - Change in situation or address of Registered Office | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
NEWINC - New incorporation documents | 30 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 September 2003 | Fully Satisfied |
N/A |