Advanced company searchLink opens in new window

IMPERIAL BUILDING CONTRACTORS LTD

Company number 10501104

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
29 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-29
  • GBP 100