Advanced company searchLink opens in new window

IMPERIUM STREET LIMITED

Company number 09000774

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)
10 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
10 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 27 April 2020
10 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 27 April 2019
05 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 27 April 2018
24 May 2017 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 26-28 Bedford Row London WC1R 4HE on 24 May 2017
15 May 2017 LIQ02 Statement of affairs
15 May 2017 600 Appointment of a voluntary liquidator
15 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-28
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 750,000
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 750,000
12 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
21 Jul 2014 NM01 Change of name by resolution
21 Jul 2014 CERTNM Company name changed dukes enterprises LIMITED\certificate issued on 21/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
16 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-16
  • GBP 1