- Company Overview for IMPERIAL TRADING & MANAGEMENT SERVICES LTD (09162469)
- Filing history for IMPERIAL TRADING & MANAGEMENT SERVICES LTD (09162469)
- People for IMPERIAL TRADING & MANAGEMENT SERVICES LTD (09162469)
- More for IMPERIAL TRADING & MANAGEMENT SERVICES LTD (09162469)
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
|
|
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
|
|
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
|