- Company Overview for IMPACT APPRENTICESHIPS LIMITED (07619866)
- Filing history for IMPACT APPRENTICESHIPS LIMITED (07619866)
- People for IMPACT APPRENTICESHIPS LIMITED (07619866)
- More for IMPACT APPRENTICESHIPS LIMITED (07619866)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2023 | DS01 | Application to strike the company off the register | |
01 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
31 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
25 Sep 2022 | AD01 | Registered office address changed from Pearl House Friar Lane Nottingham NG1 6BT England to 57 Maid Marian Way Maid Marian Way Nottingham Nottinghamshire NG1 6GE on 25 September 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
17 Sep 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
22 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
30 Jul 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
10 Apr 2019 | TM01 | Termination of appointment of John Patrick Yarham as a director on 31 March 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Pearl House Building Friar Lane Nottingham NG1 6BT England to Pearl House Friar Lane Nottingham NG1 6BT on 14 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Pearl House Building Friar Lane Nottingham NG1 6BT England to Pearl House Friar Lane Nottingham NG1 6BT on 14 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Pearl House Building Friar Lane Nottingham NG1 6BT England to Pearl House Building Friar Lane Nottingham NG1 6BT on 14 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Suite 3C, the Hub Friar Lane Nottingham NG1 6DQ England to Pearl House Building Friar Lane Nottingham NG1 6BT on 14 February 2019 | |
15 Jan 2019 | AP01 | Appointment of Mrs Jennie Willock as a director on 15 January 2019 | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 2a Sherwood Rise Nottingham NG7 6JN England to Suite 3C, the Hub Friar Lane Nottingham NG1 6DQ on 12 December 2018 | |
21 Nov 2018 | AA01 | Previous accounting period shortened from 9 October 2018 to 31 March 2018 | |
14 Nov 2018 | AUD | Auditor's resignation | |
09 Aug 2018 | AA | Accounts for a small company made up to 9 October 2017 |