Advanced company searchLink opens in new window

IMPERIAL SPRING WATER LIMITED

Company number 07557275

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)
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
  • GBP 71
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
  • GBP 71
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
  • GBP 71
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
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
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
  • GBP 71
09 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)