- Company Overview for IMPELLA LTD (08384696)
- Filing history for IMPELLA LTD (08384696)
- People for IMPELLA LTD (08384696)
- More for IMPELLA LTD (08384696)
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
|
|
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
|
|
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
|
|
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
|