- Company Overview for IMPACT IMAGING LIMITED (SC271082)
- Filing history for IMPACT IMAGING LIMITED (SC271082)
- People for IMPACT IMAGING LIMITED (SC271082)
- More for IMPACT IMAGING LIMITED (SC271082)
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 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2017 | DS01 | Application to strike the company off the register | |
23 Aug 2017 | AA | Micro company accounts made up to 31 July 2017 | |
29 Nov 2016 | AA | Micro company accounts made up to 31 July 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 | |
18 Dec 2015 | CH03 | Secretary's details changed for Mrs Donna Allan on 18 December 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | AP03 | Appointment of Mrs Donna Allan as a secretary on 24 July 2014 | |
03 Sep 2015 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 24 July 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
24 Mar 2014 | CH01 | Director's details changed for Donna Alice Allan on 5 March 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 27 February 2014 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Jan 2013 | TM01 | Termination of appointment of Neil Allan as a director | |
24 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders |