- Company Overview for IMPIGRITY LIMITED (07345366)
- Filing history for IMPIGRITY LIMITED (07345366)
- People for IMPIGRITY LIMITED (07345366)
- More for IMPIGRITY LIMITED (07345366)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2020 | DS01 | Application to strike the company off the register | |
18 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
10 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
08 Dec 2017 | TM02 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 8 December 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 | |
23 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | PSC01 | Notification of Stuart Anthony Peters as a person with significant control on 6 April 2016 | |
22 Aug 2017 | PSC01 | Notification of Neil Rosen as a person with significant control on 6 April 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
22 Aug 2017 | CH01 | Director's details changed for Mr Neil Rosen on 22 August 2017 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Neil Rosen on 14 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Neil Rosen on 14 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Stuart Anthony Peters on 14 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Stuart Anthony Peters on 14 September 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|