IMPRESS DRY CLEANERS LIMITED
Company Documents
Date | Description |
---|---|
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
18/10/2118 October 2021 | Application to strike the company off the register |
05/08/215 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. AMIN RAJWANI / 03/05/2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM TECHNOLOGY HOUSE C/O ACE ACCOUNTS & TAX LTD 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIN RAJWANI |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/11/1518 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/10/1410 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/10/1331 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042998210001 |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM C/O FISHER BERGER & ASSOCIATES 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS |
21/10/1321 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
15/10/1315 October 2013 | APPOINTMENT TERMINATED, SECRETARY SHABIRA RAJWANI |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/07/134 July 2013 | APPOINTMENT TERMINATED, DIRECTOR SHABIRA RAJWANI |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/10/1218 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/11/114 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/11/1011 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/07/107 July 2010 | DIRECTOR APPOINTED SHABIRA RAJWANI |
22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 28 WINCHESTER CIRCLE KINGSTON MILTON KEYNES MK10 0BA |
30/10/0930 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMIN RAJWANI / 29/10/2009 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/12/0815 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / SHABIRA RAJWANI / 01/11/2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AMIN RAJWANI / 01/11/2008 |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM ACCOUNTANTS MK LTD CHEQUERS 48 WATLING STREET BLETCHLEY MILTON KEYNES MK2 2BY |
26/10/0726 October 2007 | RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/08/0621 August 2006 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 121A QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2DH |
11/10/0511 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/06/0524 June 2005 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: C/O PHEBY LIMITED ORCHARD HOUSE HEATH ROAD WARBOYS CAMBRIDGESHIRE PE28 2UW |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/05/0322 May 2003 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS; AMEND |
21/11/0221 November 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
21/10/0221 October 2002 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: ORCHARD HOUSE HEATH ROAD WARBOYS CAMBRIDGESHIRE PE28 2UW |
15/08/0215 August 2002 | REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 7A QUEEN STREET WHITTLESEY PETERBOROUGH PE7 1AY |
03/12/013 December 2001 | NEW DIRECTOR APPOINTED |
03/12/013 December 2001 | NEW SECRETARY APPOINTED |
03/12/013 December 2001 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
15/10/0115 October 2001 | REGISTERED OFFICE CHANGED ON 15/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
15/10/0115 October 2001 | SECRETARY RESIGNED |
15/10/0115 October 2001 | DIRECTOR RESIGNED |
05/10/015 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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