This company is commonly known as Imeg Solution Limited. The company was founded 11 years ago and was given the registration number 08203020. The firm's registered office is in SHEFFIELD. You can find them at 180 Staniforth Road, , Sheffield, South Yorkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | IMEG SOLUTION LIMITED |
---|---|---|
Company Number | : | 08203020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2012 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 180 Staniforth Road, Sheffield, South Yorkshire, S9 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Colston Avenue, Bristol, England, BS1 4UA | Director | 04 January 2022 | Active |
11, Foster, Millsands, Sheffield, England, S3 8ND | Director | 05 September 2012 | Active |
180, Staniforth Road, Sheffield, England, S9 3HF | Director | 04 January 2022 | Active |
15, Margaret Street, Wakefield, England, WF1 2DQ | Director | 02 September 2020 | Active |
180, Staniforth Road, Sheffield, England, S9 3HF | Director | 04 January 2022 | Active |
180, Staniforth Road, Sheffield, England, S9 3HF | Director | 28 October 2021 | Active |
180, Staniforth Road, Sheffield, S9 3HF | Director | 01 September 2020 | Active |
David Codd | ||
Notified on | : | 04 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 180, Staniforth Road, Sheffield, England, S9 3HF |
Nature of control | : |
|
Mohammad Shafiq | ||
Notified on | : | 04 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 180, Staniforth Road, Sheffield, England, S9 3HF |
Nature of control | : |
|
Mrs Sharon Walker | ||
Notified on | : | 04 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Colston Avenue, Bristol, England, BS1 4UA |
Nature of control | : |
|
Michael White | ||
Notified on | : | 28 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 180, Staniforth Road, Sheffield, England, S9 3HF |
Nature of control | : |
|
David Codd | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | 180, Staniforth Road, Sheffield, S9 3HF |
Nature of control | : |
|
Michael White | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | 180, Staniforth Road, Sheffield, S9 3HF |
Nature of control | : |
|
Mr Dineshkumar Chinnuswamy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Address | : | 180, Staniforth Road, Sheffield, S9 3HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-11-22 | Gazette | Gazette filings brought up to date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.