Advanced company searchLink opens in new window

IMPERIAL WHARF PROPERTIES LIMITED

Company number 09373928

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 TM01 Termination of appointment of James Lee Seville as a director on 22 November 2021
23 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
11 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of Grazia Maria Biancotti as a director on 3 March 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Oct 2019 AP01 Appointment of Mr James Lee Seville as a director on 12 October 2019
12 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 12 September 2019
02 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
18 Feb 2019 AP01 Appointment of Ms Grazia Biancotti as a director on 12 February 2019
18 Feb 2019 TM01 Termination of appointment of James William Duffy as a director on 12 February 2019
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 AD01 Registered office address changed from 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 2nd Floor 37-38 Long Acre Covent Garden London London WC2E 9JT on 16 October 2018
11 Oct 2018 CS01 Confirmation statement made on 2 August 2018 with updates
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 PSC01 Notification of Gordon David Michael George Oldham as a person with significant control on 6 April 2016
09 Nov 2017 AD01 Registered office address changed from 38 Craven Street London WC2N 5NG England to 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ on 9 November 2017
09 Nov 2017 AP01 Appointment of Mr James William Duffy as a director on 9 May 2017
09 Nov 2017 CS01 Confirmation statement made on 2 August 2017 with updates