Advanced company searchLink opens in new window

WYNDEHAM IMPACT LIMITED

Company number 02249876

Filter by category

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2022 DS01 Application to strike the company off the register
26 May 2022 MR04 Satisfaction of charge 9 in full
20 Aug 2021 AA Micro company accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2020 AD01 Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020
02 Oct 2020 AD01 Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020
10 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
11 Oct 2019 TM02 Termination of appointment of Zoe Repman as a secretary on 19 September 2019
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Aug 2019 MR04 Satisfaction of charge 10 in full
02 Aug 2019 MR04 Satisfaction of charge 6 in full
11 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
31 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 AD01 Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016
22 Aug 2016 CH01 Director's details changed for Mr Paul George Utting on 22 June 2016
22 Aug 2016 TM01 Termination of appointment of Richard Charles Fookes as a director on 22 June 2016
03 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,760,526