Advanced company searchLink opens in new window

IMPROPERGANDA LIMITED

Company number 02521915

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)
14 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2018 WU15 Notice of final account prior to dissolution
03 Sep 2017 WU07 Progress report in a winding up by the court
05 Dec 2016 AD01 Registered office address changed from Imperial House 18-21 Kings Park Road Southampton SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
18 Nov 2016 COCOMP Order of court to wind up
18 Nov 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
18 Nov 2016 4.31 Appointment of a liquidator
07 Sep 2016 LIQ MISC Insolvency:liquidators annual progress report to 03/07/2016
02 Sep 2015 AD01 Registered office address changed from Marmion House 3 Copenhagen Street Worcester WR1 2HB to Imperial House 18-21 Kings Park Road Southampton SO15 2AT on 2 September 2015
29 Jan 2015 COCOMP Order of court to wind up
29 Jan 2015 LIQ MISC OC Court order INSOLVENCY:court order replacement of liquidator
15 Jan 2015 4.31 Appointment of a liquidator
22 Aug 2014 LIQ MISC INSOLVENCY:re progress report 4/07/2013-03/07/2014
31 Dec 2013 4.31 Appointment of a liquidator
24 Dec 2013 4.31 Appointment of a liquidator
19 Dec 2013 LIQ MISC OC Court order insolvency:court order replacement of liquidator
10 Sep 2013 LIQ MISC Insolvency:annual progress report - brought down date 3RD july 2013
16 Aug 2012 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 16 August 2012
07 Feb 2012 CH01 Director's details changed for Larry Franks on 6 February 2012
03 May 2011 COCOMP Order of court to wind up
12 Apr 2011 CH01 Director's details changed for Larry Franks on 11 April 2011
21 Jan 2011 AP01 Appointment of Larry Franks as a director
14 Jan 2011 TM02 Termination of appointment of David Altman as a secretary
12 Oct 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 10,000
19 Nov 2009 AA Total exemption small company accounts made up to 30 November 2008