Advanced company searchLink opens in new window

IMPULSE FASHION LTD

Company number 09172541

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2021 DS01 Application to strike the company off the register
29 Oct 2021 AA Micro company accounts made up to 31 August 2021
22 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
22 Sep 2021 AD01 Registered office address changed from 10 10 Ashwell Avenue Framlingham Suffolk IP13 9FX England to 10 Ashwell Avenue Framlingham Suffolk IP13 9FX on 22 September 2021
22 Sep 2021 AD01 Registered office address changed from 28 Castle Brooks Framlingham Woodbridge IP13 9SF England to 10 10 Ashwell Avenue Framlingham Suffolk IP13 9FX on 22 September 2021
13 Oct 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 August 2020
01 Aug 2020 AD01 Registered office address changed from 3-4 Market Hill Framlingham Woodbridge Suffolk IP13 9AN to 28 Castle Brooks Framlingham Woodbridge IP13 9SF on 1 August 2020
07 Feb 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
14 Aug 2018 PSC04 Change of details for Mrs Amy Goulding as a person with significant control on 14 August 2018
14 Aug 2018 CH03 Secretary's details changed for Miss Amy Marie Goulding on 14 August 2018
14 Aug 2018 CH01 Director's details changed for Miss Amy Marie Goulding on 14 August 2018
05 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
14 Aug 2017 CH03 Secretary's details changed for Miss Amy Marie Clow on 14 August 2017
20 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
09 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
23 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
23 Sep 2015 CH01 Director's details changed for Miss Amy Marie Clow on 13 June 2015