- Company Overview for IMPACT DEVELOPMENTS BEXLEY 2 LTD (SC576517)
- Filing history for IMPACT DEVELOPMENTS BEXLEY 2 LTD (SC576517)
- People for IMPACT DEVELOPMENTS BEXLEY 2 LTD (SC576517)
- Charges for IMPACT DEVELOPMENTS BEXLEY 2 LTD (SC576517)
- More for IMPACT DEVELOPMENTS BEXLEY 2 LTD (SC576517)
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
|
|
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 |