- Company Overview for IMPERIAL DESIGN LIMITED (04580863)
- Filing history for IMPERIAL DESIGN LIMITED (04580863)
- People for IMPERIAL DESIGN LIMITED (04580863)
- Charges for IMPERIAL DESIGN LIMITED (04580863)
- More for IMPERIAL DESIGN LIMITED (04580863)
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) |
---|---|---|---|
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Mr Stuart Peters on 2 December 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
07 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Apr 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
12 Feb 2009 | 363a | Return made up to 04/11/08; full list of members | |
24 Oct 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
07 Jul 2008 | 288c | Director's change of particulars / stuart peters / 07/07/2008 | |
07 Jul 2008 | 288a | Secretary appointed mr stuart peters | |
07 Jul 2008 | 288b | Appointment terminated secretary jennifer lewis | |
04 Jul 2008 | 288b | Appointment terminated director ian peters | |
25 Jun 2008 | 88(2) | Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ | |
25 Jun 2008 | 288a | Director appointed scott clifford | |
25 Jun 2008 | 288a | Director appointed stuart peters | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from c/o thp century house station way cheam surrey SM3 8SW | |
29 Apr 2008 | 225 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 | |
15 Nov 2007 | 363a | Return made up to 04/11/07; full list of members |