- Company Overview for IMPORTWISE LTD (11133929)
- Filing history for IMPORTWISE LTD (11133929)
- People for IMPORTWISE LTD (11133929)
- Charges for IMPORTWISE LTD (11133929)
- Insolvency for IMPORTWISE LTD (11133929)
- More for IMPORTWISE LTD (11133929)
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) |
---|---|---|---|
27 Sep 2022 | PSC07 | Cessation of Barry Rollins as a person with significant control on 27 July 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
24 Feb 2022 | PSC02 | Notification of Petra Group Holdings Ltd as a person with significant control on 5 March 2021 | |
03 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from C/O Petra 2 Eaton Gate London SW1W 9BJ SW1W 9BJ to 48 Pall Mall C/O Petra Management Ltd London SW1Y 5JG on 5 November 2021 | |
28 Oct 2021 | CH01 | Director's details changed for Mr Mark Anthony O'neill on 25 October 2021 | |
06 Sep 2021 | AP01 | Appointment of Mr Robert Vasquez as a director on 1 September 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Jason Alan Tilroe as a director on 7 August 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Matthew Thomas Ridley as a director on 1 April 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to C/O Petra 2 Eaton Gate London SW1W 9BJ SW1W 9BJ on 21 June 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
30 Dec 2020 | AP01 | Appointment of Mr Matthew Thomas Ridley as a director on 23 November 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
25 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 2 October 2019
|
|
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
20 Dec 2019 | MA | Memorandum and Articles of Association | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | AP01 | Appointment of Mr Mark O'neill as a director on 4 December 2019 | |
06 Nov 2019 | SH02 | Sub-division of shares on 1 October 2019 | |
14 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
04 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-04
|