IMPERIAL SECURITIES (CHELTENHAM) LIMITED

Blackberry Barn Manor Lane Blackberry Barn Manor Lane, Tewkesbury, GL20 7HB, England
StatusDISSOLVED
Company No.10165197
CategoryPrivate Limited Company
Incorporated05 May 2016
Age7 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 2 months, 10 days

SUMMARY

IMPERIAL SECURITIES (CHELTENHAM) LIMITED is an dissolved private limited company with number 10165197. It was incorporated 7 years, 11 months, 30 days ago, on 05 May 2016 and it was dissolved 2 years, 2 months, 10 days ago, on 22 February 2022. The company address is Blackberry Barn Manor Lane Blackberry Barn Manor Lane, Tewkesbury, GL20 7HB, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

New address: Blackberry Barn Manor Lane Bredons Norton Tewkesbury GL20 7HB

Old address: 41 Bath Road Cheltenham GL53 7HQ England

Change date: 2021-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Beadman

Cessation date: 2020-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-13

Officer name: Anthony Beadman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

New address: 41 Bath Road Cheltenham GL53 7HQ

Old address: Ross House the Square Stow-on-the-Wold Cheltenham GL54 1AF United Kingdom

Change date: 2020-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Nicholas Upton

Notification date: 2016-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-06

Psc name: Anthony Beadman

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. C. A. LIMITED

CHARTERED ACCOUNTANTS' HALL,LONDON,EC2R 6EA

Number:00707745
Status:ACTIVE
Category:Private Limited Company

ARDBLAIR SPORTS IMPORTERS LIMITED

YARD ROAD,BLAIRGOWRIE,PH10 6NW

Number:SC062120
Status:ACTIVE
Category:Private Limited Company

GT ROOF TESTING LTD

34 TENTER HILL LANE,HUDDERSFIELD,HD2 1EJ

Number:11620333
Status:ACTIVE
Category:Private Limited Company

LEAN ASSOCIATES LIMITED

5 LEIGH LANE,UTTOXETER,ST14 5DN

Number:05361783
Status:ACTIVE
Category:Private Limited Company

THE CHRISTMAS TREE WAREHOUSE LIMITED

51 BERNARD STREET,MIDLOTHIAN,EH6 6SL

Number:SC198775
Status:ACTIVE
Category:Private Limited Company

THE FUEL BOAT LTD

423 THE MANOR,NORTHAMPTON,NN3 9EX

Number:11645892
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