- Company Overview for IMPERIAL BUSINESS DESIGN LIMITED (02860008)
- Filing history for IMPERIAL BUSINESS DESIGN LIMITED (02860008)
- People for IMPERIAL BUSINESS DESIGN LIMITED (02860008)
- Charges for IMPERIAL BUSINESS DESIGN LIMITED (02860008)
- More for IMPERIAL BUSINESS DESIGN LIMITED (02860008)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2023 | TM02 | Termination of appointment of Melanie Paddon as a secretary on 14 February 2023 | |
15 Feb 2023 | PSC07 | Cessation of Melanie Paddon as a person with significant control on 6 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Melanie Paddon as a director on 6 February 2023 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | AD01 | Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU to Redwood House Great Park Road Almondsbury Bristol BS32 4QW on 27 February 2018 | |
26 Apr 2017 | MR04 | Satisfaction of charge 028600080002 in full | |
14 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 31 October 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
03 Jun 2015 | MR04 | Satisfaction of charge 028600080001 in full | |
17 Apr 2015 | MR01 | Registration of charge 028600080002, created on 8 April 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
26 Mar 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
27 Jun 2013 | MR01 |
Registration of charge 028600080001
|
|
12 Apr 2013 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
11 Apr 2013 | AD01 | Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU United Kingdom on 11 April 2013 | |
20 Mar 2013 | AD01 | Registered office address changed from Imperial Interiors Limited Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 20 March 2013 | |
15 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
21 Dec 2012 | AP01 | Appointment of Mrs Melanie Paddon as a director | |
12 Dec 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
12 Dec 2012 | TM01 | Termination of appointment of Peter Anthony as a director |