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)
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
  • GBP 2