Advanced company searchLink opens in new window

IMPEX EXPO LIMITED

Company number 11809147

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
07 Jan 2022 AA Micro company accounts made up to 28 February 2021
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2021 AA Accounts for a dormant company made up to 28 February 2020
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2021 AD01 Registered office address changed from The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG United Kingdom to 24 Factory Lane Croydon CR0 3RL on 7 May 2021
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
09 Jun 2020 PSC04 Change of details for Mr Harish Dhanji Ramji Bhanderi as a person with significant control on 3 June 2020
09 Jun 2020 CH01 Director's details changed for Mr Harish Dhanji Ramji Bhanderi on 3 June 2020
17 Apr 2020 PSC01 Notification of Harish Dhanji Ramji Bhanderi as a person with significant control on 29 March 2020
08 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 8 April 2020
30 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with updates
29 Mar 2020 AP01 Appointment of Mr Harish Dhanji Ramji Bhanderi as a director on 6 February 2019
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2019 TM01 Termination of appointment of Michael Duke as a director on 6 February 2019
06 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-06
  • GBP 1