IMPARA LIMITED

04724243
1 THE COURTYARD CHALVINGTON HAILSHAM EAST SUSSEX BN27 3TD

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jul 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
25 Sep 2017 officers Termination of appointment of director (William John Handley) 1 Buy now
25 Sep 2017 officers Appointment of director (Mr James Douglas Shanks) 2 Buy now
11 Jul 2017 officers Termination of appointment of director (Leigh Gerald Large) 1 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 accounts Annual Accounts 3 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
07 Apr 2015 officers Change of particulars for director (Mr William John Handley) 2 Buy now
18 Mar 2015 accounts Annual Accounts 3 Buy now
29 Jan 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Leigh Gerald Large) 2 Buy now
04 Dec 2014 officers Termination of appointment of director (Richard Arnold) 1 Buy now
08 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
07 Apr 2014 accounts Annual Accounts 3 Buy now
01 Aug 2013 officers Change of particulars for director (Mr Leigh Gerald Large) 2 Buy now
25 Jun 2013 officers Appointment of director (Mr William John Handley) 2 Buy now
16 Apr 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
18 Jun 2012 annual-return Annual Return 6 Buy now
18 Jun 2012 officers Termination of appointment of director (Perry Johnson) 1 Buy now
18 Jun 2012 officers Termination of appointment of secretary (John Campbell) 1 Buy now
15 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
27 Jun 2011 officers Appointment of director (Mr Perry Johnson) 2 Buy now
27 Jun 2011 officers Appointment of director (Mr Richard Arnold) 2 Buy now
27 Jun 2011 officers Appointment of director (Mr Leigh Gerald Large) 2 Buy now
27 Jun 2011 officers Termination of appointment of director (Ann Klosowski) 1 Buy now
27 Jun 2011 officers Termination of appointment of director (Michael Klosowski) 1 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
06 May 2010 accounts Annual Accounts 5 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (Michael Lucas Klosowski) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Ann Christine Klosowski) 2 Buy now
06 Apr 2009 annual-return Return made up to 06/04/09; full list of members 3 Buy now
19 Mar 2009 accounts Annual Accounts 5 Buy now
01 May 2008 annual-return Return made up to 06/04/08; full list of members 3 Buy now
30 Apr 2008 officers Director's change of particulars / michael klosowski / 01/04/2008 1 Buy now
30 Apr 2008 officers Secretary's change of particulars / john campbell / 01/10/2007 1 Buy now
30 Apr 2008 officers Director's change of particulars / ann klosowski / 01/04/2008 1 Buy now
29 Feb 2008 accounts Annual Accounts 5 Buy now
16 Oct 2007 officers Director's particulars changed 1 Buy now
25 Apr 2007 annual-return Return made up to 06/04/07; full list of members 2 Buy now
07 Mar 2007 accounts Annual Accounts 3 Buy now
31 Jul 2006 accounts Annual Accounts 3 Buy now
25 Jul 2006 officers New director appointed 1 Buy now
03 Jul 2006 annual-return Return made up to 06/04/06; full list of members 2 Buy now
20 Apr 2005 annual-return Return made up to 06/04/05; full list of members 6 Buy now
20 Apr 2005 officers Director's particulars changed 1 Buy now
25 Jan 2005 accounts Annual Accounts 3 Buy now
29 Apr 2004 annual-return Return made up to 06/04/04; full list of members 6 Buy now
10 Jan 2004 officers Director's particulars changed 1 Buy now
29 Apr 2003 address Registered office changed on 29/04/03 from: third floor 55 gower street london WC1E 6HQ 1 Buy now
29 Apr 2003 officers Secretary resigned 1 Buy now
29 Apr 2003 officers Director resigned 1 Buy now
29 Apr 2003 officers New director appointed 2 Buy now
29 Apr 2003 officers New secretary appointed 1 Buy now
06 Apr 2003 incorporation Incorporation Company 15 Buy now