- Company Overview for IMPRESSTV LIMITED (09002054)
- Filing history for IMPRESSTV LIMITED (09002054)
- People for IMPRESSTV LIMITED (09002054)
- Insolvency for IMPRESSTV LIMITED (09002054)
- More for IMPRESSTV LIMITED (09002054)
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) |
---|---|---|---|
08 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2019 | |
15 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2018 | |
21 Dec 2017 | AD01 | Registered office address changed from Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 21 December 2017 | |
08 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2017 | |
24 Aug 2016 | AD01 | Registered office address changed from Unit5a Chichester Road Arundel West Sussex BN18 0AG to One Eversholt Street Euston London NW1 2DN on 24 August 2016 | |
19 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|
|
23 Apr 2015 | AP01 | Appointment of Mr Andrew Roy Brown as a director on 1 July 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
08 Jan 2015 | AD01 | Registered office address changed from C/O Suzy Willis Limited 51 High Street Arundel West Sussex BN18 9AJ England to Unit5a Chichester Road Arundel West Sussex BN18 0AG on 8 January 2015 | |
09 Sep 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
22 Apr 2014 | AD01 | Registered office address changed from 75 Orchard Road Southsea Hampshire PO4 0AD United Kingdom on 22 April 2014 | |
17 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-17
|