- Company Overview for IMP (PENS) LIMITED (05455274)
- Filing history for IMP (PENS) LIMITED (05455274)
- People for IMP (PENS) LIMITED (05455274)
- More for IMP (PENS) LIMITED (05455274)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2021 | DS01 | Application to strike the company off the register | |
22 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
22 Jun 2021 | TM01 | Termination of appointment of Keith John Massingham as a director on 20 December 2020 | |
22 Jun 2021 | PSC07 | Cessation of Keith John Massingham as a person with significant control on 20 December 2020 | |
22 Jun 2021 | TM02 | Termination of appointment of Keith John Massingham as a secretary on 20 December 2020 | |
20 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | AD02 | Register inspection address has been changed from C/O M W Dodd & Associates Ltd 26 High Street Rochester Kent ME1 1PT England to 1 - 3 Manor Road Manor Road Chatham ME4 6AE | |
03 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2018 | CH01 | Director's details changed for Mr Keith John Massingham on 18 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
18 May 2018 | CH01 | Director's details changed for Mr Paul John Massingham on 18 May 2018 | |
18 May 2018 | CH01 | Director's details changed for Mr Keith John Massingham on 18 May 2018 | |
18 May 2018 | CH01 | Director's details changed for Mr Colin John Massingham on 18 May 2018 | |
18 May 2018 | CH03 | Secretary's details changed for Mr Keith John Massingham on 18 May 2018 | |
19 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
17 May 2017 | AD01 | Registered office address changed from 26 High Street Rochester Kent ME1 1PT to 1 - 3 Manor Road Chatham ME4 6AE on 17 May 2017 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|