Advanced company searchLink opens in new window

IMPORTEDLETTERS LIMITED

Company number 09502608

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)
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 11 July 2022
15 Feb 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 15 February 2022
04 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 4 August 2021
03 Aug 2021 AD01 Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to 93 Monks Way Southampton SO18 2LR on 3 August 2021
03 Aug 2021 LIQ01 Declaration of solvency
03 Aug 2021 600 Appointment of a voluntary liquidator
03 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-12
01 Jun 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
19 Feb 2021 AD01 Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to Suite 3 Grapes House 79a High Street Esher KT10 9QA on 19 February 2021
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Oct 2020 CH01 Director's details changed for Mr Alistair Mark Tearne on 12 October 2020
15 Oct 2020 PSC04 Change of details for Mr Alistair Mark Tearne as a person with significant control on 12 October 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
19 Mar 2019 PSC04 Change of details for Mr Alistair Mark Tearne as a person with significant control on 7 April 2016
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from 26 Rodwell Road West Dulwich London SE22 9LF England to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on 21 March 2018
17 Jul 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
29 Sep 2016 CH01 Director's details changed for Mr Alistair Mark Tearne on 26 September 2016
29 Sep 2016 AD01 Registered office address changed from 1a Attwood Road London W6 0HX England to 26 Rodwell Road West Dulwich London SE22 9LF on 29 September 2016
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100