IMPACT 34 LIMITED: Filings

  • Overview

    Company NameIMPACT 34 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07676872
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for IMPACT 34 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2012

    15 pagesAA

    legacy

    81 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Eugene Golembiewski as a director

    2 pagesAP01

    Appointment of Mr Eugene Golembiewski as a secretary

    1 pagesAP03

    Termination of appointment of Keith Springall as a director

    1 pagesTM01

    Termination of appointment of Keith Springall as a secretary

    1 pagesTM02

    Registration of charge 076768720002

    27 pagesMR01

    Annual return made up to Jun 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2013

    Statement of capital on Jul 01, 2013

    • Capital: GBP 1
    SH01

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from * 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT* on Oct 09, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Annual return made up to Jun 21, 2012 with full list of shareholders

    3 pagesAR01

    legacy

    5 pagesMG01

    Termination of appointment of Margaret Garnett as a director

    1 pagesTM01

    Registered office address changed from * 35 New Broad Street London EC2M 1NH England* on Nov 16, 2011

    1 pagesAD01

    Current accounting period shortened from Jun 30, 2012 to Dec 31, 2011

    1 pagesAA01

    Appointment of Mr David Ernest Wright as a director

    3 pagesAP01

    Appointment of Mr Keith John Springall as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed bcomp 431 LIMITED\certificate issued on 03/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 03, 2011

    Change company name resolution on Aug 01, 2011

    RES15
    change-of-nameAug 03, 2011

    Change of name by resolution

    NM01

    Appointment of Keith John Springall as a secretary

    1 pagesAP03

    Registered office address changed from * C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England* on Aug 02, 2011

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0