Advanced company searchLink opens in new window

EAST IMPERIAL PLC

Company number 10973102

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)
06 Sep 2024 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 September 2024
06 Sep 2024 LIQ02 Statement of affairs
06 Sep 2024 600 Appointment of a voluntary liquidator
06 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-28
11 Apr 2024 TM01 Termination of appointment of Wing Piu Ngai as a director on 10 April 2024
19 Mar 2024 SH02 Sub-division of shares on 19 February 2024
12 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division and conversion of shares 19/02/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 January 2024
  • GBP 3,677,164.97
16 Feb 2024 TM01 Termination of appointment of Andrew Jason Robertson as a director on 16 February 2024
28 Nov 2023 AP01 Appointment of Mr Robin Stevens as a director on 10 November 2023
15 Nov 2023 TM01 Termination of appointment of Alistair Kenneth Mcgeorge as a director on 10 November 2023
23 Oct 2023 TM01 Termination of appointment of Toby Jonathan Langford Hayward as a director on 1 September 2023
23 Oct 2023 TM01 Termination of appointment of Colin Glen Henry as a director on 1 September 2023
23 Oct 2023 AP01 Appointment of Wing Piu Ngai as a director on 5 September 2023
23 Oct 2023 MR01 Registration of charge 109731020002, created on 16 October 2023
16 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
23 Aug 2023 MR01 Registration of charge 109731020001, created on 14 August 2023
18 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
10 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2023 TM01 Termination of appointment of Olufunke Abimbola as a director on 29 June 2023
23 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option scheme rules be amended/alistair mcgeorge and colin henry be granted an option to acquire up to 7.5 million ordinary shares each in the company at an exercise price of 13 pence per ordinary share/ a general meeting other than a agm may be called on not less than 14 days clear notice 01/06/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
26 Jul 2022 AA Group of companies' accounts made up to 31 December 2021