Advanced company searchLink opens in new window

IMPERIAL TRADE & INVESTMENTS LIMITED

Company number 06606849

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2018 AA Micro company accounts made up to 30 September 2017
11 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
07 Jun 2018 AA Micro company accounts made up to 30 September 2016
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2018 AD01 Registered office address changed from Suite G30 Bedford I Lab Stannard Way Priory Business Park Bedford MK44 3RZ to 835 Birmingham New Road Tipton DY4 8AS on 8 January 2018
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2017 DS01 Application to strike the company off the register
12 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
06 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
09 Feb 2015 AA Micro company accounts made up to 30 September 2013
29 Jan 2015 CH01 Director's details changed for Mr George Francis Hadley on 1 October 2014
02 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
02 Dec 2013 TM02 Termination of appointment of Susan Buckland as a secretary
02 Dec 2013 AD01 Registered office address changed from Lord Rodney House 1 Normandy Street Alton Hants GU34 1DD Uk on 2 December 2013
15 Oct 2013 TM01 Termination of appointment of Jeremy Trenchard as a director
19 Aug 2013 AAMD Amended accounts made up to 30 September 2011
30 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Jul 2013 MR01 Registration of charge 066068490002
24 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
24 Jun 2013 AD02 Register inspection address has been changed
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011