- Company Overview for IMPERIAL DEVELOPMENT GROUP LTD (12054195)
- Filing history for IMPERIAL DEVELOPMENT GROUP LTD (12054195)
- People for IMPERIAL DEVELOPMENT GROUP LTD (12054195)
- More for IMPERIAL DEVELOPMENT GROUP LTD (12054195)
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) |
---|---|---|---|
25 Jul 2024 | AP01 | Appointment of Mr Moses Rubin as a director on 25 July 2024 | |
25 Jul 2024 | TM01 | Termination of appointment of Mordechai Katz as a director on 25 July 2024 | |
25 Jul 2024 | PSC01 | Notification of Moses Rubin as a person with significant control on 25 July 2024 | |
25 Jul 2024 | PSC07 | Cessation of Mordechai Katz as a person with significant control on 25 July 2024 | |
25 Jul 2024 | AD01 | Registered office address changed from 8 Lemsford Close Grovelands Road London N15 6BY England to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 25 July 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
22 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jul 2022 | CERTNM |
Company name changed hashem LIMITED\certificate issued on 06/07/22
|
|
01 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
10 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
14 May 2020 | AD01 | Registered office address changed from 3 Leabourne Road Leabourne Road London N16 6SX England to 8 Lemsford Close Grovelands Road London N15 6BY on 14 May 2020 | |
17 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-17
|