Advanced company searchLink opens in new window

IMPELLA LTD

Company number 08384696

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 DS01 Application to strike the company off the register
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
03 Jan 2017 AD01 Registered office address changed from 2 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP England to C/O Dbj Accountancy Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX on 3 January 2017
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AD01 Registered office address changed from C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU to 2 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP on 4 March 2016
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 CH01 Director's details changed for Mr Neal Arthur Purvey on 6 March 2015
11 Mar 2015 CH01 Director's details changed for Miss Julie Michelle Corlett on 6 March 2015
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
02 Feb 2015 CH01 Director's details changed for Mr Neal Arthur Purvey on 1 February 2015
02 Feb 2015 CH01 Director's details changed for Miss Julie Michelle Corlett on 1 February 2015
21 Jan 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU on 21 January 2015
15 Jun 2014 AP01 Appointment of Mr Neal Arthur Purvey as a director
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
08 Feb 2014 CH01 Director's details changed for Miss Julie Michelle Corlett on 8 February 2014
29 Apr 2013 CH01 Director's details changed for Miss Julie Michelle Corlett on 29 April 2013
01 Feb 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
01 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted