IMPORTWISE LTD

Company Documents

DateDescription
11/07/2411 July 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

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

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Statement of affairs

View Document

31/05/2431 May 2024 Termination of appointment of Robert Vasquez as a director on 2024-04-24

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Appointment of Martin Rivers as a director on 2024-04-18

View Document

10/05/2410 May 2024 Termination of appointment of Jason Alan Tilroe as a director on 2024-04-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Robert Vasquez on 2024-03-15

View Document

18/03/2418 March 2024 Director's details changed for Mr Jason Alan Tilroe on 2024-03-15

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/11/2323 November 2023 Registration of charge 111339290001, created on 2023-11-20

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

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

View Accounts

24/10/2224 October 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

11/10/2211 October 2022 Termination of appointment of Barry Rollins as a director on 2022-07-27

View Document

27/09/2227 September 2022 Notification of a person with significant control statement

View Document

27/09/2227 September 2022 Cessation of Barry Rollins as a person with significant control on 2022-07-27

View Document

27/09/2227 September 2022 Cessation of Petra Group Holdings Ltd as a person with significant control on 2022-07-27

View Document

27/09/2227 September 2022 Termination of appointment of Mark Anthony O'neill as a director on 2022-07-27

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-03 with updates

View Document

24/02/2224 February 2022 Notification of Petra Group Holdings Ltd as a person with significant control on 2021-03-05

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Document

28/10/2128 October 2021 Director's details changed for Mr Mark Anthony O'neill on 2021-10-25

View Document

08/07/218 July 2021 Termination of appointment of Matthew Thomas Ridley as a director on 2021-04-01

View Document

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

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

11/02/2011 February 2020 02/10/19 STATEMENT OF CAPITAL GBP 141.176

View Document

10/02/2010 February 2020 01/10/19 STATEMENT OF CAPITAL GBP 105.882

View Document

20/12/1920 December 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/12/1920 December 2019 ARTICLES OF ASSOCIATION

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR MARK O'NEILL

View Document

06/11/196 November 2019 SUB-DIVISION 01/10/19

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

04/01/184 January 2018 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