Advanced company searchLink opens in new window

IMPERIAL CONFECTIONERY LTD.

Company number 04382510

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)
15 Jun 2016 TM02 Termination of appointment of Ergofinance Limited as a secretary on 28 April 2016
10 Jun 2016 AP03 Appointment of Ms Tatiana Vozdovscaia as a secretary on 28 April 2016
10 Jun 2016 AP01 Appointment of Ms Tatiana Vozdovscaia as a director on 28 April 2016
10 Jun 2016 TM01 Termination of appointment of Geoffrey Magistrate as a director on 28 April 2016
10 Jun 2016 TM01 Termination of appointment of Andri Athansiou as a director on 28 April 2016
10 Jun 2016 TM02 Termination of appointment of Ergofinance Limited as a secretary on 28 April 2016
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
23 Dec 2014 AA Total exemption full accounts made up to 31 December 2013
03 Jun 2014 AD01 Registered office address changed from Invasion House Wilbury Way Hitchin Herts SG4 0TW on 3 June 2014
08 May 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
12 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2014 AA Total exemption full accounts made up to 31 December 2012
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
31 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
12 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
11 May 2011 CH04 Secretary's details changed for Ergofinance Limited on 27 February 2011
24 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
12 Mar 2010 CH04 Secretary's details changed for Ergofinance Limited on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Mr Geoffrey Magistrate on 11 March 2010