IMPACT 34 LIMITED: Filings
Overview
| Company Name | IMPACT 34 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07676872 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for IMPACT 34 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
legacy | 81 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Mr Eugene Golembiewski as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Eugene Golembiewski as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Keith Springall as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Keith Springall as a secretary | 1 pages | TM02 | ||||||||||||||
Registration of charge 076768720002 | 27 pages | MR01 | ||||||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Registered office address changed from * 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT* on Oct 09, 2012 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||
Termination of appointment of Margaret Garnett as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * 35 New Broad Street London EC2M 1NH England* on Nov 16, 2011 | 1 pages | AD01 | ||||||||||||||
Current accounting period shortened from Jun 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr David Ernest Wright as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Keith John Springall as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed bcomp 431 LIMITED\certificate issued on 03/08/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Keith John Springall as a secretary | 1 pages | AP03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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