- Company Overview for IMPERIAL BUSINESS SYSTEMS LIMITED (02281405)
- Filing history for IMPERIAL BUSINESS SYSTEMS LIMITED (02281405)
- People for IMPERIAL BUSINESS SYSTEMS LIMITED (02281405)
- Charges for IMPERIAL BUSINESS SYSTEMS LIMITED (02281405)
- Registers for IMPERIAL BUSINESS SYSTEMS LIMITED (02281405)
- More for IMPERIAL BUSINESS SYSTEMS LIMITED (02281405)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2023 | DS01 | Application to strike the company off the register | |
03 May 2023 | AD01 | Registered office address changed from 7 Hill Street Bristol BS1 5PU to Century House 1 the Lakes Northampton NN4 7HD on 3 May 2023 | |
03 Apr 2023 | DS02 | Withdraw the company strike off application | |
31 Mar 2023 | DS01 | Application to strike the company off the register | |
16 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
09 Feb 2023 | AD02 | Register inspection address has been changed from Unit a1 Methuen Park Chippenham SN14 0GT England to Brook Suite, Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW | |
08 Feb 2023 | PSC05 | Change of details for Volaris Group Uk Holdco Limited as a person with significant control on 19 December 2022 | |
16 Jan 2023 | TM01 | Termination of appointment of Brian Beattie as a director on 1 January 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Mark Robert Miller as a director on 1 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Mr Laurent Eskenazi as a director on 1 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Mr Robert Peter Clay as a director on 1 January 2023 | |
17 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
23 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
21 Dec 2021 | DS02 | Withdraw the company strike off application | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2021 | DS01 | Application to strike the company off the register | |
16 Apr 2021 | AP03 | Appointment of Ms Claire Sidhu as a secretary on 31 March 2021 | |
16 Apr 2021 | TM01 | Termination of appointment of Martin Timothy Porter as a director on 31 March 2021 | |
16 Apr 2021 | TM02 | Termination of appointment of Martin Timothy Porter as a secretary on 31 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
12 Jan 2021 | AA01 | Previous accounting period extended from 30 October 2020 to 31 December 2020 |