Advanced company searchLink opens in new window

IMPACT EXECUTIVES HOLDINGS LIMITED

Company number 03566935

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 AD01 Registered office address changed from 110 Bishopsgate London EC2N 4AY to 3 Noble Street London EC2V 7DE on 4 January 2022
02 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2021 DS01 Application to strike the company off the register
19 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/20
30 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with updates
11 Feb 2021 MA Memorandum and Articles of Association
11 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2021 SH20 Statement by Directors
28 Jan 2021 SH19 Statement of capital on 28 January 2021
  • GBP 1.02
28 Jan 2021 CAP-SS Solvency Statement dated 27/01/21
28 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2020 CS01 Confirmation statement made on 17 May 2020 with updates
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2020 TM01 Termination of appointment of Albert George Hector Ellis as a director on 17 January 2020
16 Dec 2019 AP03 Appointment of Mr Christopher Stuart Tilley as a secretary on 19 October 2019
16 Dec 2019 AP01 Appointment of Mr Christopher Stuart Tilley as a director on 19 October 2019
16 Dec 2019 TM01 Termination of appointment of Mark Jonathan Garratt as a director on 19 October 2019
16 Dec 2019 TM02 Termination of appointment of Mark Jonathan Garratt as a secretary on 19 October 2019
16 Dec 2019 TM01 Termination of appointment of Simon Mark Wassall as a director on 30 November 2019
14 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates