Advanced company searchLink opens in new window

IMPULSE LIMITED

Company number 04621120

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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