Advanced company searchLink opens in new window

IMPRESARIO FESTIVALS PLC

Company number 08304369

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)
05 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 6 September 2019
19 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 6 September 2018
14 Dec 2017 MR04 Satisfaction of charge 083043690003 in full
14 Dec 2017 MR04 Satisfaction of charge 083043690001 in full
14 Dec 2017 MR04 Satisfaction of charge 083043690006 in full
14 Dec 2017 MR04 Satisfaction of charge 083043690002 in full
14 Dec 2017 MR04 Satisfaction of charge 083043690007 in full
14 Dec 2017 MR04 Satisfaction of charge 083043690004 in full
14 Dec 2017 MR04 Satisfaction of charge 083043690005 in full
29 Sep 2017 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to 81 Station Road Marlow SL7 1NS on 29 September 2017
27 Sep 2017 LIQ01 Declaration of solvency
27 Sep 2017 600 Appointment of a voluntary liquidator
27 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
11 May 2017 RP04AR01 Second filing of the annual return made up to 31 October 2014
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 101,747.20
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 99,257.22
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 75,432.81
22 Mar 2017 AA Group of companies' accounts made up to 30 September 2016
03 Jan 2017 TM01 Termination of appointment of Mark Anthony Owen as a director on 26 October 2016
12 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
08 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
23 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 101,747.2
11 Nov 2015 AP01 Appointment of Mr Duncan Murray Reid as a director on 28 October 2015