Advanced company searchLink opens in new window

IMPACT LITHO LIMITED

Company number 02308347

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2022 DS01 Application to strike the company off the register
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
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
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Oct 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
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
02 Oct 2020 PSC05 Change of details for Wyndeham Press Group Limited as a person with significant control on 11 December 2018
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
11 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
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
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 400
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 400