IMPERAGO LTD

55 Baker Street, London, W1U 7EU, United Kingdom
StatusDISSOLVED
Company No.09281102
CategoryPrivate Limited Company
Incorporated27 Oct 2014
Age9 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months, 9 days

SUMMARY

IMPERAGO LTD is an dissolved private limited company with number 09281102. It was incorporated 9 years, 7 months, 20 days ago, on 27 October 2014 and it was dissolved 1 year, 3 months, 9 days ago, on 07 March 2023. The company address is 55 Baker Street, London, W1U 7EU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alan Whiteley

Termination date: 2023-01-31

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-09

Officer name: Smart Business Investments Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Change corporate director company with change date

Date: 06 Oct 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-08-06

Officer name: Smart Business Investments Limited

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Smart Business Investments Limited

Change date: 2020-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom

New address: 55 Baker Street London W1U 7EU

Change date: 2020-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-21

Psc name: Nicholas Alan Whiteley

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-21

Psc name: Smart Business Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-21

Psc name: Stephen William Ainsley

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: Stephen William Ainsley

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Feb 2018

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Smart Business Investments Limited

Appointment date: 2017-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: 91 Woolgrove Road Hitchin Hertfordshire SG4 0AU

New address: 150 Aldersgate Street London EC1A 4AB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

New address: 91 Woolgrove Road Hitchin Hertfordshire SG4 0AU

Old address: 47 Stotfold Road Arlesey Bedfordshire SG15 6XL England

Change date: 2015-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2015

Action Date: 05 Sep 2015

Category: Address

Type: AD01

New address: 47 Stotfold Road Arlesey Bedfordshire SG15 6XL

Old address: Unit 4, Node Court Drivers End Lane Codicote Hitchin Hertfordshire SG4 8TR England

Change date: 2015-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-09

Old address: 47 Stotfold Road Arlesey Bedfordshire SG15 6XL England

New address: Unit 4, Node Court Drivers End Lane Codicote Hitchin Hertfordshire SG4 8TR

Documents

View document PDF

Incorporation company

Date: 27 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

53 ALEXANDRA ROAD FREEHOLD COMPANY LIMITED

5 CARLYLE ROAD,CROYDON,CR0 7HN

Number:11803944
Status:ACTIVE
Category:Private Limited Company

BENGAL KITCHEN LTD

7 MARKET SQUARE,CREWKERNE,TA18 7LE

Number:06888109
Status:ACTIVE
Category:Private Limited Company

DAILY FRUIT AND VEG READING LTD

10 REGENT CLOSE,READING,RG6 4EZ

Number:09538700
Status:ACTIVE
Category:Private Limited Company

KARTHIK HEALTH CARE SERVICES LIMITED

73 BROMSTONE ROAD,BROADSTAIRS,CT10 2HX

Number:07672148
Status:ACTIVE
Category:Private Limited Company

PEGASUS MARINE SURVEYS LIMITED

4 PERCEVAL ROAD NORTH,STORNOWAY,HS1 2UG

Number:SC550571
Status:ACTIVE
Category:Private Limited Company

THE CHICKEN & PIZZA DOT COM LIMITED

89 BALHAM HIGH ROAD,LONDON,SW12 9AP

Number:11009073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source