- Company Overview for IMPACT IMAGE LIMITED (03123714)
- Filing history for IMPACT IMAGE LIMITED (03123714)
- People for IMPACT IMAGE LIMITED (03123714)
- Insolvency for IMPACT IMAGE LIMITED (03123714)
- More for IMPACT IMAGE LIMITED (03123714)
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
|
|
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
|
|
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
|
|
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 |