Advanced company searchLink opens in new window

DIRECT IMPACT LTD

Company number 07640661

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 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2014 TM01 Termination of appointment of Susilea Murphy as a director on 12 July 2014
24 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
24 Jun 2014 AP01 Appointment of Mr Andrew David Leavy as a director
09 Jun 2014 AD01 Registered office address changed from 10 Ben Jones Avenue Newport Shropshire TF10 7XY United Kingdom on 9 June 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jul 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
17 Jan 2013 CH01 Director's details changed for Susilea Murphy on 22 November 2012
22 Nov 2012 AD01 Registered office address changed from Hilton Hall Business Centre Hilton Lane Essington Wolverhampton WV11 2BQ England on 22 November 2012
12 Oct 2012 TM01 Termination of appointment of Stephen Murphy as a director
10 Oct 2012 TM01 Termination of appointment of Charles Westley as a director
21 Sep 2012 AP01 Appointment of Susilea Murphy as a director
16 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
16 Jun 2012 AD02 Register inspection address has been changed
19 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted