- Company Overview for IMPERIAL TRADE & EXPORT LIMITED (09103255)
- Filing history for IMPERIAL TRADE & EXPORT LIMITED (09103255)
- People for IMPERIAL TRADE & EXPORT LIMITED (09103255)
- More for IMPERIAL TRADE & EXPORT LIMITED (09103255)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2020 | DS01 | Application to strike the company off the register | |
19 Dec 2019 | AD01 | Registered office address changed from Bedford I-Lab Suite G29 Stannard Way Bedford Bedfordshire MK44 3RZ to Bedford Ilab Priory Business Park Stannard Way Bedford MK44 3RZ on 19 December 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
05 Jul 2019 | PSC01 | Notification of George Hadley as a person with significant control on 1 March 2018 | |
19 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
16 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Christopher Adam Dicks as a director on 10 October 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
10 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
10 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
27 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
13 Jan 2015 | AD01 | Registered office address changed from Bedford Ilab Stannard Way Priory Business Park Bedford MK44 3RZ United Kingdom to Bedford I-Lab Suite G29 Stannard Way Bedford Bedfordshire MK44 3RZ on 13 January 2015 | |
26 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-26
|