Advanced company searchLink opens in new window

IMPOSSIBLE LONDON LTD.

Company number 08556657

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
23 Nov 2020 DS01 Application to strike the company off the register
09 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
06 May 2020 AP01 Appointment of Mr Pierre Darnton as a director on 1 November 2015
06 May 2020 TM01 Termination of appointment of Liana Celeste Garcia Joyce as a director on 30 April 2020
03 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
02 Mar 2018 AD01 Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG England to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 2 March 2018
20 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
24 May 2017 TM01 Termination of appointment of Pierre Magnus Lundqvist Darnton as a director on 23 May 2017
05 May 2017 AA Micro company accounts made up to 31 December 2016
23 Nov 2016 AP01 Appointment of Ms Liana Celeste Garcia Joyce as a director on 21 November 2016
12 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 20,000
09 Mar 2016 TM01 Termination of appointment of Heinz Boesch as a director on 25 February 2016
01 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Nov 2015 CH01 Director's details changed for Mr Pierre Magnus Lindquist Darnton on 1 November 2015
19 Nov 2015 AP01 Appointment of Mr Pierre Magnus Lindquist Darnton as a director on 1 November 2015
01 Sep 2015 AD01 Registered office address changed from 75 Berkeley Close Ruislip HA4 6LF to 32 High Street Brightlingsea Colchester CO7 0AG on 1 September 2015
15 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20,000
10 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20,000