Advanced company searchLink opens in new window

IMPACTOPS LTD

Company number SC269292

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)
06 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DS01 Application to strike the company off the register
20 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
21 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
19 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
16 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 5 April 2010
29 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Christopher Brown on 14 June 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
24 Jun 2009 363a Return made up to 14/06/09; full list of members
24 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
29 Jan 2009 MA Memorandum and Articles of Association
17 Jul 2008 363a Return made up to 14/06/08; full list of members
18 Jun 2008 288b Appointment Terminated Secretary grant smith law practice
02 Jun 2008 287 Registered office changed on 02/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
24 Apr 2008 287 Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
11 Feb 2008 288b Secretary resigned
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
23 Jan 2008 288a New secretary appointed
22 Jan 2008 CERTNM Company name changed freelance euro services (mccxxxi v) LIMITED\certificate issued on 22/01/08
10 Jan 2008 288b Secretary resigned
10 Jan 2008 288a New secretary appointed