IMPERIUM INVESTMENTS LTD
Status | DISSOLVED |
Company No. | 10827538 |
Category | Private Limited Company |
Incorporated | 20 Jun 2017 |
Age | 6 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 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
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
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
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
Dissolution application strike off company
Date: 21 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
93 DEVONSHIRE STREET WEST,KEIGHLEY,BD21 2LZ
Number: | 10896265 |
Status: | ACTIVE |
Category: | Private Limited Company |
550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ
Number: | 10840109 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11263111 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
146 HIGH STREET,LONDON,NW10 4SB
Number: | 08117499 |
Status: | ACTIVE |
Category: | Private Limited Company |