- Company Overview for IMPERIO ESTATE LIMITED (04878265)
- Filing history for IMPERIO ESTATE LIMITED (04878265)
- People for IMPERIO ESTATE LIMITED (04878265)
- More for IMPERIO ESTATE LIMITED (04878265)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
12 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2024 | AA | Micro company accounts made up to 31 August 2023 | |
17 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
23 Nov 2023 | CH03 | Secretary's details changed for Mrs. Maria Saveriades on 1 May 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 23 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Maria Saveriades on 1 May 2023 | |
09 Nov 2023 | PSC04 | Change of details for Mrs Ilioni-Mantelein Gkaziani-Somsen as a person with significant control on 1 May 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 Apr 2023 | AD01 | Registered office address changed from The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ England to Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 13 April 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
12 Nov 2021 | CH01 | Director's details changed for Maria Saveriades on 12 November 2021 | |
12 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 November 2021 | |
12 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
12 Nov 2021 | PSC01 | Notification of Ilioni-Mantelein Gkaziani-Somsen as a person with significant control on 19 March 2020 | |
12 Nov 2021 | PSC07 | Cessation of Nikos Kepertis as a person with significant control on 19 March 2020 | |
30 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
04 Mar 2021 | PSC04 | Change of details for Mr. Nikos Kepertis as a person with significant control on 31 March 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ on 15 September 2020 | |
31 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 |