Advanced company searchLink opens in new window

IMPACT MARCOM (UK) LTD

Company number 02126660

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2016 4.68 Liquidators' statement of receipts and payments to 12 September 2016
26 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Aug 2016 4.68 Liquidators' statement of receipts and payments to 7 July 2016
21 Jul 2015 AD01 Registered office address changed from Europe House 170 Windmill Road West Sunbury on Thames Middlesex TW16 7HB to 55 Baker Street London W1U 7EU on 21 July 2015
20 Jul 2015 4.70 Declaration of solvency
20 Jul 2015 600 Appointment of a voluntary liquidator
20 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-08
10 Jun 2015 MR04 Satisfaction of charge 2 in full
26 Mar 2015 MR04 Satisfaction of charge 3 in full
18 Dec 2014 AA Full accounts made up to 30 June 2014
19 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
25 Jun 2014 SH20 Statement by directors
25 Jun 2014 CAP-SS Solvency statement dated 24/06/14
25 Jun 2014 SH19 Statement of capital on 25 June 2014
  • GBP 1
25 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jun 2014 SH10 Particulars of variation of rights attached to shares
23 Jun 2014 SH10 Particulars of variation of rights attached to shares
23 Jun 2014 SH08 Change of share class name or designation
23 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2014 AA Full accounts made up to 30 June 2013
08 Jan 2014 AA01 Previous accounting period shortened from 3 December 2013 to 30 June 2013
31 Oct 2013 TM02 Termination of appointment of Simon Porter as a secretary
31 Oct 2013 TM01 Termination of appointment of Simon Porter as a director
31 Oct 2013 AP01 Appointment of Mr John Allen as a director