This company is commonly known as Impreza Global Ltd. The company was founded 12 years ago and was given the registration number 07848798. The firm's registered office is in LONDON. You can find them at 12 Helmet Row, , London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | IMPREZA GLOBAL LTD |
---|---|---|
Company Number | : | 07848798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 November 2011 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Helmet Row, London, England, EC1V 3QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, England, IG8 0SR | Director | 01 September 2015 | Active |
12, Helmet Row, London, England, EC1V 3QJ | Director | 15 August 2013 | Active |
73, Plashet Road, London, United Kingdom, E13 0QA | Director | 16 November 2011 | Active |
Mr Md Shahidul Islam | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | Bangladeshi |
Country of residence | : | England |
Address | : | Apartment 5, Chapel Green Apartments, Woodford Green, England, IG8 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-30 | Insolvency | Liquidation compulsory completion. | Download |
2020-01-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Address | Change registered office address company with date old address new address. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Address | Change registered office address company with date old address new address. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Address | Change registered office address company with date old address new address. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-26 | Address | Change registered office address company with date old address new address. | Download |
2016-01-31 | Address | Change registered office address company with date old address new address. | Download |
2015-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Officers | Appoint person director company with name date. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.