IMPERIAL BUILDING SOLUTIONS (BD) LTD
Company number 10767127
- Company Overview for IMPERIAL BUILDING SOLUTIONS (BD) LTD (10767127)
- Filing history for IMPERIAL BUILDING SOLUTIONS (BD) LTD (10767127)
- People for IMPERIAL BUILDING SOLUTIONS (BD) LTD (10767127)
- More for IMPERIAL BUILDING SOLUTIONS (BD) LTD (10767127)
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) |
---|---|---|---|
28 May 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Jul 2022 | AA | Micro company accounts made up to 30 June 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
31 Jan 2022 | CH01 | Director's details changed for Mr Benjamin Edward Rudman on 31 January 2022 | |
31 Jan 2022 | PSC04 | Change of details for Mr Benjamin Edward Rudman as a person with significant control on 31 January 2022 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Jun 2021 | PSC01 | Notification of Benjamin Edward Rudman as a person with significant control on 15 June 2021 | |
15 Jun 2021 | PSC01 | Notification of Daniel Raymond Edes as a person with significant control on 15 June 2021 | |
15 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
11 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 June 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT England to 21 Paxhill Lane Twyning Tewkesbury GL20 6DU on 29 November 2019 | |
25 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
16 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 11 Robinson Road Gloucester GL1 5DL United Kingdom to Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT on 5 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
12 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-12
|