IMPORTWISE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/07/2411 July 2024 | Memorandum and Articles of Association |
25/06/2425 June 2024 | Appointment of a voluntary liquidator |
25/06/2425 June 2024 | Registered office address changed from 48 Pall Mall C/O Petra Management Ltd London SW1Y 5JG England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-06-25 |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Statement of affairs |
31/05/2431 May 2024 | Termination of appointment of Robert Vasquez as a director on 2024-04-24 |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Appointment of Martin Rivers as a director on 2024-04-18 |
10/05/2410 May 2024 | Termination of appointment of Jason Alan Tilroe as a director on 2024-04-18 |
18/03/2418 March 2024 | Director's details changed for Mr Robert Vasquez on 2024-03-15 |
18/03/2418 March 2024 | Director's details changed for Mr Jason Alan Tilroe on 2024-03-15 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2022-12-31 |
23/11/2323 November 2023 | Registration of charge 111339290001, created on 2023-11-20 |
20/11/2320 November 2023 | Resolutions |
20/11/2320 November 2023 | Resolutions |
20/11/2320 November 2023 | Resolutions |
17/11/2317 November 2023 | Memorandum and Articles of Association |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | Total exemption full accounts made up to 2021-12-31 |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
11/10/2211 October 2022 | Termination of appointment of Barry Rollins as a director on 2022-07-27 |
27/09/2227 September 2022 | Notification of a person with significant control statement |
27/09/2227 September 2022 | Cessation of Barry Rollins as a person with significant control on 2022-07-27 |
27/09/2227 September 2022 | Cessation of Petra Group Holdings Ltd as a person with significant control on 2022-07-27 |
27/09/2227 September 2022 | Termination of appointment of Mark Anthony O'neill as a director on 2022-07-27 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-03 with updates |
24/02/2224 February 2022 | Notification of Petra Group Holdings Ltd as a person with significant control on 2021-03-05 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Registered office address changed from C/O Petra 2 Eaton Gate London SW1W 9BJ SW1W 9BJ to 48 Pall Mall C/O Petra Management Ltd London SW1Y 5JG on 2021-11-05 |
28/10/2128 October 2021 | Director's details changed for Mr Mark Anthony O'neill on 2021-10-25 |
08/07/218 July 2021 | Termination of appointment of Matthew Thomas Ridley as a director on 2021-04-01 |
21/06/2121 June 2021 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to C/O Petra 2 Eaton Gate London SW1W 9BJ SW1W 9BJ on 2021-06-21 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
25/03/2025 March 2020 | DISS40 (DISS40(SOAD)) |
24/03/2024 March 2020 | FIRST GAZETTE |
11/02/2011 February 2020 | 02/10/19 STATEMENT OF CAPITAL GBP 141.176 |
10/02/2010 February 2020 | 01/10/19 STATEMENT OF CAPITAL GBP 105.882 |
20/12/1920 December 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/12/1920 December 2019 | ARTICLES OF ASSOCIATION |
13/12/1913 December 2019 | DIRECTOR APPOINTED MR MARK O'NEILL |
06/11/196 November 2019 | SUB-DIVISION 01/10/19 |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
04/01/184 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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