- Company Overview for IMPERIAL SPRING WATER LIMITED (07557275)
- Filing history for IMPERIAL SPRING WATER LIMITED (07557275)
- People for IMPERIAL SPRING WATER LIMITED (07557275)
- More for IMPERIAL SPRING WATER LIMITED (07557275)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Peter Lynch as a director on 5 November 2014 | |
19 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2013 | AR01 |
Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
19 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2012 | CERTNM |
Company name changed imperial ice water LIMITED\certificate issued on 26/04/12
|
|
30 Jan 2012 | AD01 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 30 January 2012 | |
16 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 23 December 2011
|
|
09 Mar 2011 | NEWINC |
Incorporation
|