IMPULSUM CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07643962 |
Category | Private Limited Company |
Incorporated | 23 May 2011 |
Age | 12 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2022 |
Years | 1 year, 9 months, 20 days |
SUMMARY
IMPULSUM CONSULTING LIMITED is an dissolved private limited company with number 07643962. It was incorporated 12 years, 11 months, 9 days ago, on 23 May 2011 and it was dissolved 1 year, 9 months, 20 days ago, on 12 July 2022. The company address is 33 Cole Avenue 33 Cole Avenue, Grays, RM16 4JN, England.
Company Fillings
Accounts with accounts type dormant
Date: 03 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type dormant
Date: 04 Jun 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Old address: 83 Ducie Street Manchester M1 2JQ
Change date: 2019-08-12
New address: 33 Cole Avenue Chadwell St. Mary Grays RM16 4JN
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type dormant
Date: 26 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type dormant
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type dormant
Date: 27 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Change person director company with change date
Date: 10 Jun 2014
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-26
Officer name: Mrs Etaga Cynthia Muffuh
Documents
Accounts with accounts type dormant
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-11
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type dormant
Date: 24 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Some Companies
BETTOR PROPERTIES DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 04364358 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR ELIZABETH HOUSE,LEEDS,LS1 2TW
Number: | 10538232 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMPLANT (ACCESS EQUIPMENT) LIMITED
ABACUS COURT,MANCHESTER,M1 3ED
Number: | 01733958 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,HARLOW,CM17 0ET
Number: | 11775578 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 BRIDLE LANE,SUTTON COLDFIELD,B74 3HB
Number: | 10402284 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 WELLINGTON ROAD,RHYL,LL18 1LE
Number: | 06565420 |
Status: | ACTIVE |
Category: | Private Limited Company |