Advanced company searchLink opens in new window

IMPACT DEVELOPMENTS BEXLEY 2 LTD

Company number SC576517

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)
30 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2024 DS01 Application to strike the company off the register
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
24 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 MR04 Satisfaction of charge SC5765170002 in full
12 Dec 2022 MR04 Satisfaction of charge SC5765170003 in full
12 Dec 2022 MR04 Satisfaction of charge SC5765170004 in full
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
04 Jan 2021 MR01 Registration of charge SC5765170003, created on 24 December 2020
04 Jan 2021 MR01 Registration of charge SC5765170004, created on 24 December 2020
03 Dec 2020 TM01 Termination of appointment of Mark Rowland Felton as a director on 3 December 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
12 Oct 2020 AA01 Current accounting period extended from 30 September 2020 to 31 March 2021
11 Aug 2020 PSC05 Change of details for Impact Capital Developments Limited as a person with significant control on 1 August 2020
22 Jun 2020 AD01 Registered office address changed from C/O Dylan Associates 780 Crow Rd, Ground 2 Jordanhill Glasgow G13 1LX Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 22 June 2020
19 Jun 2020 AP01 Appointment of Mr Mark Rowland Felton as a director on 19 June 2020
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
23 Jan 2020 PSC02 Notification of Impact Capital Developments Limited as a person with significant control on 13 December 2019
23 Jan 2020 PSC07 Cessation of Andrew George Ramage as a person with significant control on 13 December 2019
09 Jan 2020 MR04 Satisfaction of charge SC5765170001 in full