- Company Overview for IMPCOM LIMITED (07242736)
- Filing history for IMPCOM LIMITED (07242736)
- People for IMPCOM LIMITED (07242736)
- More for IMPCOM LIMITED (07242736)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2024 | DS01 | Application to strike the company off the register | |
29 Oct 2024 | TM01 | Termination of appointment of Hugh Grant Doubtfire as a director on 29 October 2024 | |
05 Aug 2024 | AA | Audited abridged accounts made up to 31 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
26 Sep 2023 | AA | Audited abridged accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
13 Sep 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
16 Sep 2021 | AA | Audited abridged accounts made up to 31 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
13 Nov 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
03 Jul 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
24 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
24 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
09 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
06 Apr 2016 | CH01 | Director's details changed for Capt Julian Charles Berry on 5 April 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to The White House Castle Road Saltwood Kent CT21 4QY on 6 April 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mr Hugh Grant Doubtfire on 5 April 2016 |