IMPERIUM SOFTWARE SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08958187 |
Category | Private Limited Company |
Incorporated | 25 Mar 2014 |
Age | 10 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 1 month, 24 days |
SUMMARY
IMPERIUM SOFTWARE SOLUTIONS LTD is an dissolved private limited company with number 08958187. It was incorporated 10 years, 2 months, 3 days ago, on 25 March 2014 and it was dissolved 1 year, 1 month, 24 days ago, on 04 April 2023. The company address is 33 Abbey Dale 33 Abbey Dale, Wigan, WN6 9HX, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
Old address: 112 Moor Road Orrell Wigan Lancashire WN5 8SH England
New address: 33 Abbey Dale Appley Bridge Wigan WN6 9HX
Change date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
New address: 112 Moor Road Orrell Wigan Lancashire WN5 8SH
Old address: 34 Webb Street Horwich Bolton BL6 5NS England
Change date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Change person director company with change date
Date: 12 Apr 2018
Action Date: 25 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Andrew Irwen
Change date: 2018-03-25
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
Change date: 2016-05-17
Old address: 32 Radstock Close Bolton BL1 7PF
New address: 34 Webb Street Horwich Bolton BL6 5NS
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Some Companies
30 COLIVILLE,MIDDLESBROUGH,TS1 4BP
Number: | 11134402 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
58 BONNYGATE,CUPAR,KY15 4LD
Number: | SC620714 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC396100 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THORNTON HOUSE THORNTON COMMON RD,WIRRAL,CH63 4JU
Number: | 10368398 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER HATTER PHOTOGRAPHY LIMITED
STAFFORDSHIRE HOUSE,NOTTINGHAM,NG8 3FH
Number: | 06944708 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 GROVE AVENUE, BEESTON,NOTTS,NG9 4DX
Number: | 05763015 |
Status: | ACTIVE |
Category: | Private Limited Company |