Advanced company searchLink opens in new window

IMP BUREAUX LTD

Company number 09161154

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)
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
  • GBP 1,000,000
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
  • GBP 1,000,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
05 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-05
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted