- Company Overview for IMPERIAL BUILDING CONTRACTORS LTD (10501104)
- Filing history for IMPERIAL BUILDING CONTRACTORS LTD (10501104)
- People for IMPERIAL BUILDING CONTRACTORS LTD (10501104)
- More for IMPERIAL BUILDING CONTRACTORS LTD (10501104)
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) |
---|---|---|---|
20 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | PSC01 | Notification of Nick Humphries as a person with significant control on 25 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Nick Humphries as a director on 25 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Arash Pour Yazdan Panah Kermani as a director on 25 April 2022 | |
10 Mar 2022 | PSC07 | Cessation of Julie Elizabeth Tasgun as a person with significant control on 10 March 2022 | |
27 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
04 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
25 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2020 | AA | Micro company accounts made up to 30 November 2018 | |
25 Mar 2020 | TM01 | Termination of appointment of Julie Elizabeth Tasgun as a director on 11 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Dr Arash Pour Yazdan Panah Kermani as a director on 11 March 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
30 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
03 May 2018 | AD01 | Registered office address changed from 10 Dyke Road Brighton East Sussex BN1 3FE United Kingdom to 47 Longridge Avenue Saltdean Brighton BN2 8LG on 3 May 2018 | |
30 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-29
|