- Company Overview for DIRECT IMPACT LTD (07640661)
- Filing history for DIRECT IMPACT LTD (07640661)
- People for DIRECT IMPACT LTD (07640661)
- More for DIRECT IMPACT LTD (07640661)
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
|
|
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
|