- Company Overview for WALLOP - IMPULSE GIFT COMPANY LIMITED (07686243)
- Filing history for WALLOP - IMPULSE GIFT COMPANY LIMITED (07686243)
- People for WALLOP - IMPULSE GIFT COMPANY LIMITED (07686243)
- Charges for WALLOP - IMPULSE GIFT COMPANY LIMITED (07686243)
- More for WALLOP - IMPULSE GIFT COMPANY LIMITED (07686243)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
18 Apr 2018 | PSC07 | Cessation of Mathew Joseph Brown as a person with significant control on 22 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
10 Jan 2018 | TM01 | Termination of appointment of Mathew Joseph Duggan as a director on 22 December 2017 | |
11 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jul 2015 | MR01 | Registration of charge 076862430001, created on 30 June 2015 | |
17 Jun 2015 | TM02 | Termination of appointment of Matthew Duggan Jnr as a secretary on 8 June 2015 | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
06 Aug 2014 | TM01 | Termination of appointment of Matthew Duggan Jnr as a director on 6 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Matthew Duggan Jnr as a director on 6 July 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Mathew Joseph Duggan as a director on 6 July 2014 | |
08 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
13 Jul 2013 | AD01 | Registered office address changed from Saliman & Co 45a Cheadle Road Cheadle Hulme Cheshire Skb 5Ey on 13 July 2013 | |
11 Jul 2013 | AD01 | Registered office address changed from C/O Jessica Murphy Xchange House 2 Pickwick Park Park Lane Corsham SN13 0HN on 11 July 2013 | |
05 Apr 2013 | AD01 | Registered office address changed from 71 Highfield Gardens Golders Green London NW11 9HA England on 5 April 2013 |