Advanced company searchLink opens in new window

IMPULSE MANAGED SYSTEMS LTD

Company number 09408179

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)
05 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jun 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 18 June 2018
07 Jun 2018 LIQ02 Statement of affairs
07 Jun 2018 600 Appointment of a voluntary liquidator
07 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-16
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
25 Sep 2017 PSC02 Notification of Lg17 Holdings Limited as a person with significant control on 22 September 2017
25 Sep 2017 PSC07 Cessation of Brendan Maloney as a person with significant control on 22 September 2017
21 Sep 2017 AD01 Registered office address changed from The Office Group 1 Aire Street Leeds LS1 4PR England to Kemp House 160 City Road London EC1V 2NX on 21 September 2017
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 CS01 Confirmation statement made on 27 January 2017 with updates
22 May 2017 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 285.7
17 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 232.65
21 Jul 2016 SH02 Sub-division of shares on 5 May 2016
21 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jul 2016 SH08 Change of share class name or designation
20 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 05/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
07 Mar 2016 AD01 Registered office address changed from 4 Chancellor Grove Dringhouses York YO24 1UQ United Kingdom to The Office Group 1 Aire Street Leeds LS1 4PR on 7 March 2016