- Company Overview for IMPULSE COMPANY (2001) LIMITED (04211472)
- Filing history for IMPULSE COMPANY (2001) LIMITED (04211472)
- People for IMPULSE COMPANY (2001) LIMITED (04211472)
- More for IMPULSE COMPANY (2001) LIMITED (04211472)
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) |
---|---|---|---|
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 4 December 2014 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2015 | AA01 | Previous accounting period shortened from 4 December 2014 to 2 December 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 4 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 4 December 2012 | |
06 Sep 2013 | AA01 | Previous accounting period shortened from 7 December 2012 to 4 December 2012 | |
18 Jul 2013 | AR01 |
Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
07 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Nov 2011 | CH01 | Director's details changed for Simone Mindy Evans on 7 November 2011 | |
10 Nov 2011 | CH03 | Secretary's details changed for Steven John Evans on 7 November 2011 | |
16 Sep 2011 | AA01 | Previous accounting period shortened from 23 December 2010 to 7 December 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 30 December 2009 | |
12 Aug 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Simone Mindy Evans on 4 May 2010 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 23 December 2008 | |
12 Aug 2009 | 363a | Return made up to 04/05/09; full list of members | |
23 Apr 2009 | 225 | Accounting reference date extended from 24/06/2008 to 23/12/2008 | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from 25 rectory road west bridgford nottingham NG2 6BE united kingdom |