- Company Overview for IMPROOVA LTD (12571402)
- Filing history for IMPROOVA LTD (12571402)
- People for IMPROOVA LTD (12571402)
- More for IMPROOVA LTD (12571402)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2022 | DS01 | Application to strike the company off the register | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
25 Feb 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
11 Feb 2022 | PSC01 | Notification of Andrea Hering as a person with significant control on 4 May 2021 | |
11 Feb 2022 | TM01 | Termination of appointment of Fabio Badini as a director on 4 May 2021 | |
11 Feb 2022 | PSC07 | Cessation of Fabio Badini as a person with significant control on 4 May 2021 | |
25 Jan 2022 | AP01 | Appointment of Andrea Hering as a director on 15 December 2021 | |
24 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
18 Jan 2022 | AP04 | Appointment of Thornton Secretarial Services Ltd as a secretary on 15 December 2021 | |
18 Jan 2022 | AD01 | Registered office address changed from 159 Beaufort Park London NW11 6DA England to 3rd Floor East 12 Bridewell Place London EC4V 6AP on 18 January 2022 | |
12 Nov 2021 | AD01 | Registered office address changed from 843 Finchley Road London NW11 8NA England to 159 Beaufort Park London NW11 6DA on 12 November 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
04 May 2021 | SH01 |
Statement of capital following an allotment of shares on 30 April 2021
|
|
04 May 2021 | PSC01 | Notification of Fabio Badini as a person with significant control on 30 April 2021 | |
04 May 2021 | PSC07 | Cessation of Antonino Zito as a person with significant control on 30 April 2021 | |
04 May 2021 | TM01 | Termination of appointment of Antonino Zito as a director on 30 April 2021 | |
04 May 2021 | AP01 | Appointment of Fabio Badini as a director on 30 April 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
06 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 1 August 2020
|
|
02 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
24 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-24
|