IMPERIUM INVESTMENTS LTD

Unit 2 Leavesden Lodge 1a Leavesden Road Unit 2 Leavesden Lodge 1a Leavesden Road, Watford, WD24 5FR, England
StatusDISSOLVED
Company No.10827538
CategoryPrivate Limited Company
Incorporated20 Jun 2017
Age6 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 13 days

SUMMARY

IMPERIUM INVESTMENTS LTD is an dissolved private limited company with number 10827538. It was incorporated 6 years, 11 months, 10 days ago, on 20 June 2017 and it was dissolved 7 months, 13 days ago, on 17 October 2023. The company address is Unit 2 Leavesden Lodge 1a Leavesden Road Unit 2 Leavesden Lodge 1a Leavesden Road, Watford, WD24 5FR, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

New address: Unit 2 Leavesden Lodge 1a Leavesden Road Prohal Watford WD24 5FR

Change date: 2023-08-23

Old address: Office 309a, 2nd Floor Berkeley Square Berkeley Square House London W1J 6BD England

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-02

Psc name: Mr Dmitry Leus

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dmitry Leus

Change date: 2023-08-02

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Change account reference date company current shortened

Date: 05 May 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jun 2022

Category: Address

Type: AD02

New address: Office 309a 2nd Floor Berkeley Square Berkeley Square House London W1J 6BD

Old address: 17 Hanover Square Office 4.18 London W1S 1BN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

New address: Office 309a, 2nd Floor Berkeley Square Berkeley Square House London W1J 6BD

Change date: 2021-09-06

Old address: 17 Hanover Square Office 4.18 London W1S 1BN England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-24

Officer name: Mr Dmitry Leus

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Mr Dmitry Leus

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr Gleb Leus

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dmitry Leus

Change date: 2019-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dmitry Leus

Notification date: 2019-05-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 May 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-28

Documents

View document PDF

Change sail address company with new address

Date: 23 Jan 2019

Category: Address

Type: AD02

New address: 17 Hanover Square Office 4.18 London W1S 1BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

New address: 17 Hanover Square Office 4.18 London W1S 1BN

Old address: 1 Knightsbridge Green London SW1X 7NE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: 43 Berkeley Square Mayfair London W1J 5AP England

New address: 1 Knightsbridge Green London SW1X 7NE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Howard Shore

Termination date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-11

Officer name: Dmitry Leus

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Howard Shore

Appointment date: 2018-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2017

Action Date: 16 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-16

New address: 43 Berkeley Square Mayfair London W1J 5AP

Old address: Woodland Brae Woodlands Road West Virginia Water Surrey GU25 4PL United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWAIS RAMZAN LIMITED

93 DEVONSHIRE STREET WEST,KEIGHLEY,BD21 2LZ

Number:10896265
Status:ACTIVE
Category:Private Limited Company

BUNK GROUP LIMITED

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:10840109
Status:ACTIVE
Category:Private Limited Company

COW-SHED WEB DESIGN LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11263111
Status:ACTIVE
Category:Private Limited Company

NATTORI LIMITED

THE OLD BOARDROOM,WARE,SG12 7LR

Number:08529609
Status:ACTIVE
Category:Private Limited Company

NON-DESTRUCTIVE-TESTING.COM LIMITED

35 NORTHFIELD WAY,NEWTON AYCLIFFE,DL5 6UF

Number:10863621
Status:ACTIVE
Category:Private Limited Company

SOM STAR LTD

146 HIGH STREET,LONDON,NW10 4SB

Number:08117499
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