41 IMPERIAL WAY LTD.

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Application to strike the company off the register

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

04/04/234 April 2023 Appointment of Mr Barry James Hykin as a director on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of Richard Joseph Leahy as a director on 2023-04-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

16/09/2216 September 2022 Change of details for Mr. Richard Joseph Leahy as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr. Richard Joseph Leahy as a director on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of Barry James Hykin as a director on 2022-09-15

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

06/02/186 February 2018 DISS40 (DISS40(SOAD))

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR BARRY JAMES HYKIN

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEAHY

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 COMPANY NAME CHANGED SIRIUS TRADING LTD CERTIFICATE ISSUED ON 26/09/11

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

26/02/1126 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR RICHARD JOSEPH LEAHY

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR TOM DERVISH

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 CHANGE OF NAME 15/03/2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR TOM DERVISH

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEAHY

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEAHY / 01/10/2008

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM CARRICK HOUSE 36 STATION SQUARE PETTS WOOD ORPINGTON KENT BR5 1NA UNITED KINGDOM

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY ALISON THORNBERRY

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MRS ALISON THORNBERRY

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 4 VICTORIA WORKS FAIRWAY, PETTS WOOD, ORPINGTON KENT BR5 1EG

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY STEVEN ATKINS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEAHY / 27/02/2008

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information