- Company Overview for IMPEX TRADING (GLOBAL) LTD (05599240)
- Filing history for IMPEX TRADING (GLOBAL) LTD (05599240)
- People for IMPEX TRADING (GLOBAL) LTD (05599240)
- Charges for IMPEX TRADING (GLOBAL) LTD (05599240)
- More for IMPEX TRADING (GLOBAL) LTD (05599240)
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) |
---|---|---|---|
03 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mr Costa Ouloupis on 12 August 2016 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
10 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
10 Aug 2016 | AD01 | Registered office address changed from 10 the Larches London N13 5AY to 9 Moorend Welwyn Garden City Hertfordshire AL7 4QL on 10 August 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
06 Feb 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2014 | AD01 | Registered office address changed from 20 Salisbury Court 69 London Road Enfield Middlesex EN2 6ER to 10 the Larches London N13 5AY on 17 August 2014 | |
19 May 2014 | DS02 | Withdraw the company strike off application | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2014 | DS01 | Application to strike the company off the register | |
29 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
31 Jul 2013 | AD01 | Registered office address changed from 20 London Road Enfield Middlesex EN2 6ER England on 31 July 2013 | |
31 Jul 2013 | AD01 | Registered office address changed from 174 Maryland Road London N22 5AP England on 31 July 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Apr 2013 | AP01 | Appointment of Mr Costa Ouloupis as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Eleni Charalambous as a director | |
21 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders |