IMPERIA DISTRIBUTION LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

21/05/2521 May 2025 Application to strike the company off the register

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Termination of appointment of Krzysztof Lisiecki as a director on 2023-09-06

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

06/09/236 September 2023 Cessation of Krzysztof Lisiecki as a person with significant control on 2023-09-06

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Registered office address changed from 23-27 Leeming Street Mansfield NG18 1NA England to 27 High Street Wisbech PE13 1DE on 2022-09-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ MARIUSZ CIOCZEK / 10/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL ZBIGNIEW WOJCIAK / 10/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ MARIUSZ CIOCZEK / 03/11/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ MARIUSZ CIOCZEK / 03/11/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAWEL ZBIGNIEW WOJCIAK / 03/10/2017

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 32 WOODSTOCK GROVE LONDON W12 8LE

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF LISIECKI / 18/02/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 66 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JU ENGLAND

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM BASEMENT 32 WOODSTOCK GROVE LONDON W12 8LE

View Document

19/03/1419 March 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/06/135 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 300

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ ZAPALSKI

View Document

06/03/136 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 32 WOODSTOCK GROVE LONDON W12 8LE UK

View Document

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

View Accounts

11/07/1211 July 2012 DIRECTOR APPOINTED KRZYSZTOF LISIECKI

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED ANDRZEJ ROBERT ZAPALSKI

View Document

13/03/1213 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 7 HAZLITT MEWS LONDON W14 0JZ ENGLAND

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRSEGORZ CIOCZEK / 18/02/2011

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company