- Company Overview for IMPERIAL IMPORT AND EXPORT LTD (10829319)
- Filing history for IMPERIAL IMPORT AND EXPORT LTD (10829319)
- People for IMPERIAL IMPORT AND EXPORT LTD (10829319)
- More for IMPERIAL IMPORT AND EXPORT LTD (10829319)
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) |
---|---|---|---|
27 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
14 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2024 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
23 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
21 Jul 2022 | AA | Micro company accounts made up to 30 June 2021 | |
11 May 2022 | PSC01 | Notification of Yordanos Asmellash Tesfay as a person with significant control on 1 October 2019 | |
11 May 2022 | PSC07 | Cessation of John Stanley Bowsher as a person with significant control on 30 November 2019 | |
07 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
21 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Sep 2021 | AD01 | Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA England to Suite S 7 Rays House North Circular Road London NW10 7XP on 16 September 2021 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
12 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Nov 2020 | TM01 | Termination of appointment of John Stanley Bowsher as a director on 30 November 2019 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
14 Nov 2019 | AP01 | Appointment of Ms Yordanos Asmellash Tesfay as a director on 18 October 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from Unit 38, Eurolink Business Centre 49 Effra Road Brixton London SW2 1BZ United Kingdom to Clock Tower House Trueman Street Liverpool Merseyside L3 2BA on 8 November 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
02 Jul 2019 | PSC01 | Notification of John Stanley Bowsher as a person with significant control on 21 June 2017 | |
02 Jul 2019 | PSC07 | Cessation of Yordanos Asmellash Tesfay as a person with significant control on 21 June 2017 |