- 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) |
---|---|---|---|
27 May 2020 | AP03 | Appointment of Mrs. Maria Saveriades as a secretary on 26 May 2020 | |
27 May 2020 | TM02 | Termination of appointment of Maria Mita Nicolaou as a secretary on 26 May 2020 | |
19 Feb 2020 | RP04AR01 | Second filing of the annual return made up to 13 October 2015 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
05 Nov 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
24 Dec 2017 | CH01 | Director's details changed for Maria Saveriades on 14 October 2017 | |
24 Dec 2017 | CH03 | Secretary's details changed for Mrs Maria Mita Nicolaou on 14 October 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
08 Nov 2017 | PSC04 | Change of details for Mr. Nikos Kepertis as a person with significant control on 17 April 2016 | |
07 Nov 2017 | PSC04 | Change of details for Mr. Nikos Kepertis as a person with significant control on 1 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from , C/O Ata Associates Llp, Suite 601 Dephna House 14 Cumberland Avenue, London, NW10 7QL, England to 1 Kings Avenue London N21 3NA on 9 October 2017 | |
19 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2016 | AD01 | Registered office address changed from , Suite B, 29, Harley Street, London, W1G 9QR to 1 Kings Avenue London N21 3NA on 31 January 2016 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
06 May 2015 | AD01 | Registered office address changed from , 1 Saxon Court, Hadlow Down, East Sussex, TN22 4DT to 1 Kings Avenue London N21 3NA on 6 May 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|