Advanced company searchLink opens in new window

IMPERIAL IMPORT AND EXPORT LTD

Company number 10829319

Filter by category

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)
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