- Company Overview for IMPACT SPECTRUM LTD (10349757)
- Filing history for IMPACT SPECTRUM LTD (10349757)
- People for IMPACT SPECTRUM LTD (10349757)
- Charges for IMPACT SPECTRUM LTD (10349757)
- Insolvency for IMPACT SPECTRUM LTD (10349757)
- More for IMPACT SPECTRUM LTD (10349757)
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) |
---|---|---|---|
11 Feb 2025 | TM01 | Termination of appointment of Robert David Whitton as a director on 7 February 2025 | |
11 Feb 2025 | TM01 | Termination of appointment of Sebastian Victor Whitton as a director on 7 February 2025 | |
06 Feb 2025 | RM01 | Appointment of receiver or manager | |
06 Feb 2025 | RM01 | Appointment of receiver or manager | |
31 Jan 2025 | REC2 | Receiver's abstract of receipts and payments to 21 January 2025 | |
28 Jan 2025 | RM02 | Notice of ceasing to act as receiver or manager | |
20 Jan 2025 | REC2 | Receiver's abstract of receipts and payments to 21 September 2024 | |
09 Jan 2025 | AD01 | Registered office address changed from 1 Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 9 January 2025 | |
26 Nov 2024 | AA01 | Previous accounting period shortened from 28 August 2024 to 27 August 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
27 Aug 2024 | AA01 | Previous accounting period shortened from 29 August 2023 to 28 August 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
06 Oct 2023 | RM01 | Appointment of receiver or manager | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 May 2023 | AA01 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 | |
23 Nov 2022 | MR04 | Satisfaction of charge 103497570003 in full | |
24 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Aug 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to 1 Vicarage Lane London E15 4HF on 23 October 2020 | |
23 Oct 2020 | CERTNM |
Company name changed templar commercial property LIMITED\certificate issued on 23/10/20
|
|
22 Oct 2020 | AP01 | Appointment of Mr Matthew Welsh as a director on 22 October 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Paul Hilton as a director on 22 October 2020 |