Advanced company searchLink opens in new window

IMPRUW LIMITED

Company number 08551903

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2018 DS01 Application to strike the company off the register
21 Jun 2018 AA Micro company accounts made up to 31 October 2017
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
18 Jul 2017 AA Micro company accounts made up to 31 October 2016
12 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
21 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,716
05 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,716
28 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Nov 2014 AA01 Previous accounting period extended from 31 May 2014 to 31 October 2014
11 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,716
11 Jun 2014 CH01 Director's details changed for Mr Martin Henriksen on 11 June 2014
06 Jun 2014 CH01 Director's details changed for Mr Andrew Nicolson on 6 June 2014
06 Jun 2014 AD01 Registered office address changed from 3 Russell Street Windsor Berkshire SL4 1HQ United Kingdom on 6 June 2014
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,716
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,630
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,544
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,458
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,372
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,286
20 Jun 2013 TM01 Termination of appointment of Kai Thorkildsen as a director
31 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted