Advanced company searchLink opens in new window

IMPREZA GLOBAL LTD

Company number 07848798

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)
30 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2023 L64.07 Completion of winding up
06 Jan 2020 COCOMP Order of court to wind up
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
14 May 2019 CH01 Director's details changed for Mr Md Shahidul Islam on 18 March 2019
14 May 2019 PSC04 Change of details for Mr Md Shahidul Islam as a person with significant control on 18 March 2019
18 Mar 2019 TM01 Termination of appointment of Mahmuda Akter as a director on 18 March 2019
12 Mar 2019 AD01 Registered office address changed from Unit-1 Midland House 111-113 Victoria Road Romford RM1 2LX England to 12 Helmet Row London EC1V 3QJ on 12 March 2019
25 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
13 Jul 2018 AD01 Registered office address changed from 77 Plashet Road London E13 0RA England to Unit-1 Midland House 111-113 Victoria Road Romford RM1 2LX on 13 July 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
12 Sep 2017 AA Micro company accounts made up to 31 January 2017
09 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
21 Aug 2017 AD01 Registered office address changed from 117 Whitechapel Road London E1 1DT England to 77 Plashet Road London E13 0RA on 21 August 2017
15 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Oct 2016 AD01 Registered office address changed from 80 Mountfield Road London E6 6BJ England to 117 Whitechapel Road London E1 1DT on 12 October 2016
26 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
26 May 2016 AD01 Registered office address changed from 2 Heigham Road Imperial Office London E6 2JG England to 80 Mountfield Road London E6 6BJ on 26 May 2016
31 Jan 2016 AD01 Registered office address changed from 77 Plashet Road London E13 0RA to 2 Heigham Road Imperial Office London E6 2JG on 31 January 2016
29 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Sep 2015 AP01 Appointment of Mr Md Shahidul Islam as a director on 1 September 2015
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
06 May 2015 AD01 Registered office address changed from 69 Plashet Road London E13 0QA to 77 Plashet Road London E13 0RA on 6 May 2015