- Company Overview for IMP BUREAUX LTD (09161154)
- Filing history for IMP BUREAUX LTD (09161154)
- People for IMP BUREAUX LTD (09161154)
- More for IMP BUREAUX LTD (09161154)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 18 January 2017 | |
25 Jan 2018 | AD01 | Registered office address changed from Imp House School Avenue 74 West Rainton Durham DH4 6SA United Kingdom to Flat 24, Baeumont, Shakespeare Road Bedford Herts. MK40 2DW on 25 January 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 18 January 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 20 Woodland Road Darlington County Durham DL3 7PL England to Imp House School Avenue 74 West Rainton Durham DH4 6SA on 9 February 2017 | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Julian Anthony Fernandes on 5 October 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from C/O C/O P. C. Stein 298 Gray's Inn Road London WC1X 8DX to 20 Woodland Road Darlington County Durham DL3 7PL on 1 February 2016 | |
09 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
26 Aug 2015 | AD01 | Registered office address changed from Pcstein 11 Mulletsfield Cromer Street London WC1H 8LJ England to C/O C/O P. C. Stein 298 Gray's Inn Road London WC1X 8DX on 26 August 2015 | |
17 Aug 2015 | AP03 | Appointment of Mr Philip Stein as a secretary on 17 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Phillip Charles Stein as a director on 17 August 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Julian Anthony Fernandes as a director on 17 August 2015 | |
28 Nov 2014 | CERTNM |
Company name changed rostrum financial 1ST LTD\certificate issued on 28/11/14
|
|
05 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-05
|