Download leads from Nexok and grow your business. Find out more

Imperial Concierge Limited

Documents

Total Documents35
Total Pages99

Filing History

3 September 2019Final Gazette dissolved via compulsory strike-off
18 June 2019First Gazette notice for compulsory strike-off
6 October 2018Compulsory strike-off action has been discontinued
31 July 2018First Gazette notice for compulsory strike-off
30 October 2017Confirmation statement made on 1 August 2017 with no updates
30 October 2017Confirmation statement made on 1 August 2017 with no updates
25 October 2017Compulsory strike-off action has been discontinued
25 October 2017Compulsory strike-off action has been discontinued
24 October 2017First Gazette notice for compulsory strike-off
24 October 2017First Gazette notice for compulsory strike-off
30 June 2017Total exemption small company accounts made up to 31 August 2016
30 June 2017Total exemption small company accounts made up to 31 August 2016
2 August 2016Total exemption small company accounts made up to 31 August 2015
2 August 2016Total exemption small company accounts made up to 31 August 2015
2 August 2016Confirmation statement made on 1 August 2016 with updates
2 August 2016Confirmation statement made on 1 August 2016 with updates
21 June 2016Termination of appointment of Sakbe Rahman Hamid as a director on 13 June 2016
21 June 2016Termination of appointment of Sakbe Rahman Hamid as a director on 13 June 2016
8 June 2016Registered office address changed from C/O C/O Plan Target Partnership Ltd Bray Business Centre Weir Bank Bray Berkshire SL6 2ED United Kingdom to 153 Tavistock Crescent London W11 1AE on 8 June 2016
8 June 2016Registered office address changed from C/O C/O Plan Target Partnership Ltd Bray Business Centre Weir Bank Bray Berkshire SL6 2ED United Kingdom to 153 Tavistock Crescent London W11 1AE on 8 June 2016
29 April 2016Registered office address changed from C/O Plan Target Partnership Limited Regus House 268 Bath Road Slough Berkshire SL1 4DX to C/O C/O Plan Target Partnership Ltd Bray Business Centre Weir Bank Bray Berkshire SL6 2ED on 29 April 2016
29 April 2016Registered office address changed from C/O Plan Target Partnership Limited Regus House 268 Bath Road Slough Berkshire SL1 4DX to C/O C/O Plan Target Partnership Ltd Bray Business Centre Weir Bank Bray Berkshire SL6 2ED on 29 April 2016
7 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
7 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
7 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
16 September 2014Secretary's details changed for Jefferson De Vere on 1 August 2014
16 September 2014Secretary's details changed for Jefferson De Vere on 1 August 2014
16 September 2014Registered office address changed from 153 Tavistock Crescent London London London W11 1AE England to C/O Plan Target Partnership Limited Regus House 268 Bath Road Slough Berkshire SL1 4DX on 16 September 2014
16 September 2014Registered office address changed from 153 Tavistock Crescent London London London W11 1AE England to C/O Plan Target Partnership Limited Regus House 268 Bath Road Slough Berkshire SL1 4DX on 16 September 2014
16 September 2014Director's details changed for Jefferson De Vere on 1 August 2014
16 September 2014Director's details changed for Jefferson De Vere on 1 August 2014
16 September 2014Secretary's details changed for Jefferson De Vere on 1 August 2014
16 September 2014Director's details changed for Jefferson De Vere on 1 August 2014
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing