- Company Overview for IMPERIAL ASSET HOLDINGS LIMITED (04350846)
- Filing history for IMPERIAL ASSET HOLDINGS LIMITED (04350846)
- People for IMPERIAL ASSET HOLDINGS LIMITED (04350846)
- More for IMPERIAL ASSET HOLDINGS LIMITED (04350846)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
10 Apr 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 68 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH to 70 Shearway Business Park, Shearway Road Folkestone CT19 4RH on 10 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
01 Dec 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
10 Jan 2014 | CH01 | Director's details changed for Mr Peter Lewis Schofield on 1 January 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
28 Jun 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jan 2012 | CH02 | Director's details changed for Easterntrail Limited on 20 January 2012 | |
20 Jan 2012 | CH04 | Secretary's details changed for P.R. Consultants (Europe) Limited on 20 January 2012 | |
20 Jan 2012 | AD01 | Registered office address changed from 67 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England on 20 January 2012 | |
03 Jan 2012 | AD01 | Registered office address changed from 37 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 3 January 2012 |