- Company Overview for IMPULSE LIMITED (04621120)
- Filing history for IMPULSE LIMITED (04621120)
- People for IMPULSE LIMITED (04621120)
- Charges for IMPULSE LIMITED (04621120)
- Insolvency for IMPULSE LIMITED (04621120)
- More for IMPULSE LIMITED (04621120)
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) |
---|---|---|---|
06 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from Dck House Station Court, Radford Way Billericay Essex CM12 0DZ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 10 January 2017 | |
09 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2016 | TM01 | Termination of appointment of Nene Granville as a director on 23 February 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
12 Aug 2015 | AA | Full accounts made up to 31 January 2015 | |
02 Jul 2015 | MR01 | Registration of charge 046211200004, created on 30 June 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
08 Jan 2015 | AA | Full accounts made up to 31 January 2014 | |
06 Feb 2014 | AP01 | Appointment of Mr Alan Richard Witzenfeld as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Stephen Longdon as a director | |
30 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
08 Jul 2013 | AA | Full accounts made up to 31 January 2013 | |
06 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
03 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jul 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 January 2013 | |
29 Feb 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
29 Feb 2012 | CH01 | Director's details changed for Nene Granville on 29 February 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW on 29 February 2012 |