Advanced company searchLink opens in new window

IMPROOVA LTD

Company number 12571402

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)
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
  • GBP 400
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
  • GBP 200
02 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
24 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-24
  • GBP 400