Advanced company searchLink opens in new window

IMPIGRITY LIMITED

Company number 07345366

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)
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
  • GBP 100
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
  • GBP 100