Advanced company searchLink opens in new window

IMPULSE NETWORKS LIMITED

Company number 06832801

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)
14 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2015 L64.07 Completion of winding up
10 Jul 2013 COCOMP Order of court to wind up
10 Jul 2013 F14 Court order notice of winding up
26 Jun 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,000
25 Jun 2013 TM01 Termination of appointment of Mark Hillman as a director
25 Jun 2013 AP01 Appointment of Mr George Kallis as a director
25 Jun 2013 TM01 Termination of appointment of Mark Hillman as a director
25 Jun 2013 AD01 Registered office address changed from 10 the Pagoda Maidenhead Berkshire SL6 8EU on 25 June 2013
25 Jun 2013 AP01 Appointment of Mr George Kallis as a director
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
08 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Mark Hillman on 2 March 2010
02 Mar 2009 NEWINC Incorporation