Advanced company searchLink opens in new window

IMPACT IMAGE LIMITED

Company number 03123714

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2018 AD01 Registered office address changed from East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ to Acre House 11-15 William Road London NW1 3ER on 5 January 2018
28 Dec 2017 LIQ01 Declaration of solvency
28 Dec 2017 600 Appointment of a voluntary liquidator
28 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
05 Dec 2017 TM01 Termination of appointment of Christopher John Perry as a director on 27 November 2017
29 Nov 2017 AP01 Appointment of Mr Andrew Cooper Page as a director on 27 November 2017
29 Nov 2017 AP01 Appointment of Mr William Harry Iii as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Frank Okunak as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Mohamed Arif Hamid as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Timothy Ian Maurice Drake as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Colin Anthony Patrick Byrne as a director on 27 November 2017
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 53,421
17 Nov 2017 PSC02 Notification of Wellset Repro Limited as a person with significant control on 6 April 2016
16 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
13 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
01 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
28 Sep 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
21 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2016 AP01 Appointment of Mr Christopher John Perry as a director on 31 August 2016
19 Sep 2016 AP01 Appointment of Mr Frank Okunak as a director on 31 August 2016
16 Sep 2016 CH01 Director's details changed for Mr Arif Hamid Mohamed on 16 September 2016