Advanced company searchLink opens in new window

IMPELLAM TECHNICAL SOLUTIONS LIMITED

Company number 08105806

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2015 DS01 Application to strike the company off the register
07 Aug 2014 TM01 Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014
10 Jul 2014 CH01 Director's details changed for Julia Robertson on 30 June 2014
30 Jun 2014 AP01 Appointment of Julia Robertson as a director on 30 June 2014
17 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
19 May 2014 AA Accounts made up to 27 December 2013
11 Mar 2014 MR01 Registration of charge 081058060004, created on 6 March 2014
25 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
17 Apr 2013 AA Full accounts made up to 28 December 2012
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
01 Oct 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Aug 2012 MEM/ARTS Memorandum and Articles of Association
01 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jul 2012 AD03 Register(s) moved to registered inspection location
24 Jul 2012 AD02 Register inspection address has been changed
24 Jul 2012 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom on 24 July 2012
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 1,000
24 Jul 2012 AP03 Appointment of Rebecca Jane Watson as a secretary on 23 July 2012
24 Jul 2012 AP01 Appointment of Rebecca Jane Watson as a director on 23 July 2012
24 Jul 2012 AP01 Appointment of Andrew Jeremy Burchall as a director on 23 July 2012
24 Jul 2012 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 July 2012