- Company Overview for IMPULSE MANAGED SYSTEMS LTD (09408179)
- Filing history for IMPULSE MANAGED SYSTEMS LTD (09408179)
- People for IMPULSE MANAGED SYSTEMS LTD (09408179)
- Insolvency for IMPULSE MANAGED SYSTEMS LTD (09408179)
- More for IMPULSE MANAGED SYSTEMS LTD (09408179)
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
|
|
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
|
|
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
21 Jul 2016 | SH02 | Sub-division of shares on 5 May 2016 | |
21 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2016 | SH08 | Change of share class name or designation | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
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 |