Background WavePink WaveYellow Wave

IMULOG LIMITED (06953394)

IMULOG LIMITED (06953394) is a dissolved UK company. incorporated on 6 July 2009. with registered office in Mansfield. The company operates in the Transportation and Storage sector, engaged in freight transport by road. IMULOG LIMITED has been registered for 16 years. Current directors include UNWIN, Ian Myles.

Company Number
06953394
Status
dissolved
Type
ltd
Incorporated
6 July 2009
Age
16 years
Address
35 Sherwood Street, Mansfield, NG20 0JR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
UNWIN, Ian Myles
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMULOG LIMITED

IMULOG LIMITED is an dissolved company incorporated on 6 July 2009 with the registered office located in Mansfield. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. IMULOG LIMITED was registered 16 years ago.(SIC: 49410)

Status

dissolved

Active since 16 years ago

Company No

06953394

LTD Company

Age

16 Years

Incorporated 6 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 20 December 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 July 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

35 Sherwood Street Warsop Mansfield, NG20 0JR,

Previous Addresses

54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ
From: 6 July 2009To: 19 July 2016
Timeline

2 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Aug 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

UNWIN, Ian Myles

Active
Sherwood Street, MansfieldNG20 0JR
Born April 1970
Director
Appointed 06 Jul 2009

UNWIN, Genevieve

Resigned
Mountjoy Road, HuddersfieldHD1 5QG
Born October 1975
Director
Appointed 06 Jul 2009
Resigned 12 Aug 2011

Persons with significant control

1

Mr Ian Myles Unwin

Active
Sherwood Street, MansfieldNG20 0JR
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
6 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 May 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 May 2020
DS01DS01
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Legacy
5 August 2009
287Change of Registered Office
Legacy
4 August 2009
225Change of Accounting Reference Date
Incorporation Company
6 July 2009
NEWINCIncorporation