- Company Overview for IMPREZA GLOBAL LTD (07848798)
- Filing history for IMPREZA GLOBAL LTD (07848798)
- People for IMPREZA GLOBAL LTD (07848798)
- Insolvency for IMPREZA GLOBAL LTD (07848798)
- More for IMPREZA GLOBAL LTD (07848798)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2023 | L64.07 | Completion of winding up | |
06 Jan 2020 | COCOMP | Order of court to wind up | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
14 May 2019 | CH01 | Director's details changed for Mr Md Shahidul Islam on 18 March 2019 | |
14 May 2019 | PSC04 | Change of details for Mr Md Shahidul Islam as a person with significant control on 18 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Mahmuda Akter as a director on 18 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Unit-1 Midland House 111-113 Victoria Road Romford RM1 2LX England to 12 Helmet Row London EC1V 3QJ on 12 March 2019 | |
25 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
13 Jul 2018 | AD01 | Registered office address changed from 77 Plashet Road London E13 0RA England to Unit-1 Midland House 111-113 Victoria Road Romford RM1 2LX on 13 July 2018 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
21 Aug 2017 | AD01 | Registered office address changed from 117 Whitechapel Road London E1 1DT England to 77 Plashet Road London E13 0RA on 21 August 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from 80 Mountfield Road London E6 6BJ England to 117 Whitechapel Road London E1 1DT on 12 October 2016 | |
26 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | AD01 | Registered office address changed from 2 Heigham Road Imperial Office London E6 2JG England to 80 Mountfield Road London E6 6BJ on 26 May 2016 | |
31 Jan 2016 | AD01 | Registered office address changed from 77 Plashet Road London E13 0RA to 2 Heigham Road Imperial Office London E6 2JG on 31 January 2016 | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Md Shahidul Islam as a director on 1 September 2015 | |
06 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | AD01 | Registered office address changed from 69 Plashet Road London E13 0QA to 77 Plashet Road London E13 0RA on 6 May 2015 |