Advanced company searchLink opens in new window

IMPERIAL TRADING & MANAGEMENT SERVICES LTD

Company number 09162469

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 DS01 Application to strike the company off the register
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
17 Aug 2018 TM01 Termination of appointment of Mohammad Ashraf as a director on 18 June 2018
17 Aug 2018 AP01 Appointment of Mr Sajjad Rafiq as a director on 18 June 2018
30 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
18 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
18 Jun 2018 PSC07 Cessation of Sajjad Rafiq as a person with significant control on 18 June 2018
18 Jun 2018 AP01 Appointment of Mr Mohammad Ashraf as a director on 18 June 2018
18 Jun 2018 TM01 Termination of appointment of Sajjad Rafiq as a director on 18 June 2018
18 Jun 2018 PSC01 Notification of Mohammed Ashraf as a person with significant control on 18 June 2018
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 CS01 Confirmation statement made on 11 May 2017 with updates
31 Jul 2017 PSC01 Notification of Sajjad Rafiq as a person with significant control on 1 May 2016
23 May 2017 AA Accounts for a dormant company made up to 31 August 2016
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016 AP01 Appointment of Mr Sajjad Rafiq as a director on 1 May 2016
11 May 2016 TM01 Termination of appointment of Rana Mujahid Hussain as a director on 1 May 2016
11 May 2016 AD01 Registered office address changed from Calico House Printworks Lane Levenshulme Trading Estate Manchester M19 3JP to 40 Higher Cambridge Street Manchester M15 6AN on 11 May 2016
27 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
23 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
23 Jan 2016 TM01 Termination of appointment of Muhammad Afzal as a director on 1 October 2015
26 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100