Advanced company searchLink opens in new window

IMPULSE EXPERIENCES LIMITED

Company number 06611433

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2015 DS01 Application to strike the company off the register
26 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
30 Oct 2014 AA Full accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
02 Oct 2013 AA Full accounts made up to 31 March 2013
18 Sep 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
17 Oct 2012 AA Full accounts made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
18 Jan 2012 AA Full accounts made up to 30 June 2011
06 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Nicolas Jeremy Arnold on 1 January 2011
06 Jun 2011 CH01 Director's details changed for Deirdre Arnold on 1 January 2011
21 Apr 2011 CERTNM Company name changed old sarum flying school LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
17 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
15 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
02 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
18 Jun 2009 363a Return made up to 04/06/09; full list of members
02 Jul 2008 288a Director appointed nicolas jeremy arnold
02 Jul 2008 288b Appointment terminated director business information research & reporting LIMITED
02 Jul 2008 288a Director appointed deirdre arnold
02 Jul 2008 287 Registered office changed on 02/07/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk
04 Jun 2008 NEWINC Incorporation