Advanced company searchLink opens in new window

IMPETUS BUSINESS SERVICES LTD

Company number 08784661

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)
28 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2018 AD01 Registered office address changed from Jhumat House 160 London Road Barking Essex IG11 8BB England to 66 Earl Street Maidstone Kent ME14 1PS on 1 November 2018
29 Oct 2018 LIQ02 Statement of affairs
29 Oct 2018 600 Appointment of a voluntary liquidator
29 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-10
24 Sep 2018 AD01 Registered office address changed from Office 44 321-323 High Road Icon Offices Romford RM6 6AX England to Jhumat House 160 London Road Barking Essex IG11 8BB on 24 September 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
18 Sep 2018 PSC01 Notification of Mohammad Faisal as a person with significant control on 6 September 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
18 Sep 2018 PSC01 Notification of Mohammad Faisal as a person with significant control on 6 September 2018
18 Sep 2018 TM01 Termination of appointment of Ashfaq Ahmad as a director on 6 September 2018
18 Sep 2018 AP01 Appointment of Mr Mohammad Faisal as a director on 6 September 2018
18 Sep 2018 PSC07 Cessation of Ashfaq Ahmad as a person with significant control on 6 September 2018
18 Sep 2018 PSC07 Cessation of Ashfaq Ahmad as a person with significant control on 6 September 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
12 Apr 2018 PSC01 Notification of Ashfaq Ahmad as a person with significant control on 10 April 2018
10 Apr 2018 PSC01 Notification of Ashfaq Ahmad as a person with significant control on 10 April 2018
10 Apr 2018 PSC07 Cessation of Mohammad Faisal as a person with significant control on 10 April 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
10 Apr 2018 TM01 Termination of appointment of Mohammad Faisal as a director on 10 April 2018
10 Apr 2018 AP01 Appointment of Mr Ashfaq Ahmad as a director on 10 April 2018
19 Mar 2018 CH01 Director's details changed for Mr Mohammed Faisal on 19 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Mohammad Faisal on 1 March 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates