- Company Overview for IMPACT COMMUNITY SOLUTIONS LIMITED (06748650)
- Filing history for IMPACT COMMUNITY SOLUTIONS LIMITED (06748650)
- People for IMPACT COMMUNITY SOLUTIONS LIMITED (06748650)
- More for IMPACT COMMUNITY SOLUTIONS LIMITED (06748650)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
12 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
23 Jul 2015 | AA | Micro company accounts made up to 30 November 2014 | |
29 Jun 2015 | AD01 | Registered office address changed from 4 Alvernia Close Godalming Surrey GU7 1YJ to 223 Green Lane Leigh-on-Sea Essex SS9 5QN on 29 June 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | CH01 | Director's details changed for Mr Andrew Mark Whitney on 1 November 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | TM01 | Termination of appointment of William Holwell as a director | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
21 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Feb 2011 | CH01 | Director's details changed for Mr Andrew Mark Whitney on 1 February 2011 | |
14 Jan 2011 | CH01 | Director's details changed for Mr Andrew Mark Whitney on 10 January 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Mr Andrew Mark Whitney on 1 January 2011 | |
06 Jan 2011 | CH01 | Director's details changed for Mr William Peter Holwell on 1 January 2011 | |
06 Jan 2011 | AD01 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 6 January 2011 | |
16 Dec 2010 | CH01 | Director's details changed for Mr Andrew Mark Whitney on 10 December 2010 |