- Company Overview for IMPERIAL CLAIMS CONSULTANTS LTD (07299806)
- Filing history for IMPERIAL CLAIMS CONSULTANTS LTD (07299806)
- People for IMPERIAL CLAIMS CONSULTANTS LTD (07299806)
- More for IMPERIAL CLAIMS CONSULTANTS LTD (07299806)
| 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) |
|---|---|---|---|
| 30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 01 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
| 30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 18 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
| 30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 16 Sep 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
| 26 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 01 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
| 31 Jul 2013 | TM01 | Termination of appointment of John Fogel as a director | |
| 26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
| 13 Dec 2012 | TM01 | Termination of appointment of Monika Kumar as a director | |
| 11 Dec 2012 | AP01 | Appointment of Mr John Zelig Fogel as a director | |
| 04 Dec 2012 | AP01 | Appointment of Mr Davinder Kumar as a director | |
| 20 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
| 19 Aug 2012 | AD01 | Registered office address changed from , 1 Imperial Buildings Durham Road, Birtley, County Durham, DH3 1LG on 19 August 2012 | |
| 05 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
| 29 Jan 2012 | TM01 | Termination of appointment of Davinder Kumar as a director | |
| 29 Jan 2012 | AP01 | Appointment of Mrs Monika Kumar as a director | |
| 16 Jan 2012 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
| 11 Jan 2012 | DS02 | Withdraw the company strike off application | |
| 18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 04 Oct 2011 | DS01 | Application to strike the company off the register | |
| 30 Jun 2010 | NEWINC |
Incorporation
|