- Company Overview for COMMERCIAL IMPACT INDEX LIMITED (10428462)
- Filing history for COMMERCIAL IMPACT INDEX LIMITED (10428462)
- People for COMMERCIAL IMPACT INDEX LIMITED (10428462)
- Registers for COMMERCIAL IMPACT INDEX LIMITED (10428462)
- More for COMMERCIAL IMPACT INDEX LIMITED (10428462)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2020 | DS01 | Application to strike the company off the register | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Mar 2019 | AD01 | Registered office address changed from 1 Sherwood Close Liss Hampshire GU33 7BT England to Traviss & Co. 38 Newtown Road Liphook Hampshire GU30 7DX on 26 March 2019 | |
09 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
21 Jun 2017 | PSC01 | Notification of Harry Lindsay Cruickshank as a person with significant control on 3 March 2017 | |
12 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
03 Mar 2017 | AP01 | Appointment of Mr Harry Lindsay Cruickshank as a director on 20 February 2017 | |
14 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-14
|