- 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) |
---|---|---|---|
16 Dec 2019 | TM01 | Termination of appointment of Andrew George Ramage as a director on 13 December 2019 | |
16 Dec 2019 | MR01 | Registration of charge SC5765170002, created on 13 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Sebasitan Victor Whitton as a director on 13 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
11 Nov 2019 | TM01 | Termination of appointment of Mark Rowland Felton as a director on 30 September 2019 | |
11 Nov 2019 | PSC07 | Cessation of Mark Rowland Felton as a person with significant control on 30 September 2019 | |
06 Nov 2019 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
05 Nov 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
09 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2019 | AD01 | Registered office address changed from Eh20 Business Centre 6 Dryden Road Bilston Glen EH20 9LZ Scotland to C/O Dylan Associates 780 Crow Rd, Ground 2 Jordanhill Glasgow G13 1LX on 1 August 2019 | |
27 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
12 Oct 2017 | MR01 | Registration of charge SC5765170001, created on 6 October 2017 | |
15 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-15
|