Advanced company searchLink opens in new window

IMPACT IMAGING LIMITED

Company number SC271082

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
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