Advanced company searchLink opens in new window

IMPI HEALTH UK LIMITED

Company number 04517421

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DS01 Application to strike the company off the register
21 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 152
20 Sep 2013 TM01 Termination of appointment of Andries Johannes Keun as a director on 1 August 2013
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
08 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
08 May 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Nov 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
08 Nov 2010 AD01 Registered office address changed from Owen House (Rear Ground Office) Heathside Crescent Woking Surrey GU22 7AG on 8 November 2010
02 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
24 Aug 2009 363a Return made up to 22/08/09; full list of members
24 Aug 2009 288a Secretary appointed mrs charlene coetzee
24 Aug 2009 288b Appointment Terminated Secretary exceed cosec services LIMITED
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Sep 2008 363a Return made up to 22/08/08; full list of members
22 Sep 2008 353 Location of register of members
06 Aug 2008 AA Total exemption small company accounts made up to 31 August 2007
02 Apr 2008 288c Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF
29 Aug 2007 363a Return made up to 22/08/07; full list of members
29 Aug 2007 287 Registered office changed on 29/08/07 from: 33-35 victoria street windsor berkshire SL4 1HE