Imperium Installations Ltd was established in 2011. The organisation has 2 directors listed as Brown, Laura, Wright, Stacy Michelle in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Laura | 04 September 2013 | - | 1 |
WRIGHT, Stacy Michelle | 30 March 2011 | 14 June 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 March 2018 | |
LIQ14 - N/A | 28 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 05 January 2017 | |
AD01 - Change of registered office address | 12 November 2015 | |
RESOLUTIONS - N/A | 03 November 2015 | |
4.20 - N/A | 03 November 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 November 2015 | |
AD01 - Change of registered office address | 22 October 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AP03 - Appointment of secretary | 04 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 21 August 2013 | |
AR01 - Annual Return | 20 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2013 | |
CERTNM - Change of name certificate | 08 March 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AD01 - Change of registered office address | 31 January 2013 | |
TM02 - Termination of appointment of secretary | 14 June 2012 | |
TM01 - Termination of appointment of director | 14 June 2012 | |
AR01 - Annual Return | 26 April 2012 | |
CH01 - Change of particulars for director | 26 April 2012 | |
CH01 - Change of particulars for director | 26 April 2012 | |
CH03 - Change of particulars for secretary | 26 April 2012 | |
AD01 - Change of registered office address | 14 February 2012 | |
NEWINC - New incorporation documents | 30 March 2011 |