- Company Overview for IMPRESS RETAIL LTD (06876032)
- Filing history for IMPRESS RETAIL LTD (06876032)
- People for IMPRESS RETAIL LTD (06876032)
- More for IMPRESS RETAIL LTD (06876032)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2012 | AD01 | Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD England on 16 February 2012 | |
15 Feb 2012 | TM01 | Termination of appointment of Sheraz Ahmed as a director | |
15 Feb 2012 | AP01 | Appointment of Mr Irfan Waheed as a director | |
07 Feb 2012 | AP03 | Appointment of Mr Irfan Waheed as a secretary | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from C/O Impress Retail Ltd 267 Ilford Lane Ilford Essex IG1 2SD United Kingdom on 19 December 2011 | |
06 May 2011 | AR01 |
Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-05-06
|
|
03 Mar 2011 | AAMD | Amended accounts made up to 30 April 2010 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 May 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
26 May 2010 | AP01 | Appointment of Mr Sheraz Ahmed as a director | |
25 May 2010 | TM01 | Termination of appointment of Aqib Hanif as a director | |
01 Dec 2009 | TM02 | Termination of appointment of Sheraz Ahmed as a secretary | |
30 Nov 2009 | AD01 | Registered office address changed from 21 Millicent Road Leyton London London E10 7LG United Kingdom on 30 November 2009 | |
30 Nov 2009 | TM01 | Termination of appointment of Sheraz Ahmed as a director | |
13 Apr 2009 | NEWINC | Incorporation |