Advanced company searchLink opens in new window

IMPETUS COMMUNICATIONS LIMITED

Company number 03747807

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)
20 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2019 LIQ03 Liquidators' statement of receipts and payments to 17 April 2019
10 May 2018 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 10 May 2018
09 May 2018 600 Appointment of a voluntary liquidator
09 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-18
09 May 2018 LIQ01 Declaration of solvency
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
13 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,177
10 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,177
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
12 May 2014 AD01 Registered office address changed from 119 Dolphin House Smugglers Way London SW18 1DH on 12 May 2014
16 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,177
16 Apr 2014 AD01 Registered office address changed from 2 Printers Yard 90a the Broadway London SW19 1RD on 16 April 2014
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Sep 2013 CH01 Director's details changed for Miss Gill Patricia Dunsford on 26 September 2013
26 Sep 2013 CH03 Secretary's details changed for Miss Gill Patricia Dunsford on 26 September 2013
09 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Feb 2013 TM01 Termination of appointment of Ronald Littleboy as a director
04 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders