EFFECTIVE IMPACT LIMITED

38-42 Newport Street, Swindon, SN1 3DR
StatusDISSOLVED
Company No.08907537
CategoryPrivate Limited Company
Incorporated24 Feb 2014
Age10 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution20 Jul 2022
Years1 year, 10 months, 28 days

SUMMARY

EFFECTIVE IMPACT LIMITED is an dissolved private limited company with number 08907537. It was incorporated 10 years, 3 months, 21 days ago, on 24 February 2014 and it was dissolved 1 year, 10 months, 28 days ago, on 20 July 2022. The company address is 38-42 Newport Street, Swindon, SN1 3DR.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

Old address: Ardmore Gladstone Lane Cold Ash Thatcham RG18 9PR England

New address: 38-42 Newport Street Swindon SN1 3DR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-22

Officer name: Mr. John Craig Galloway

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Galloway

Change date: 2019-10-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. John Craig Galloway

Change date: 2019-10-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-22

Psc name: Mrs. Anne Rosemary Galloway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

New address: Ardmore Gladstone Lane Cold Ash Thatcham RG18 9PR

Change date: 2019-10-23

Old address: 5 Chiltern Road Maidenhead SL6 1XA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BA PR & MARKETING LTD

24 WARMINSTER ROAD,WESTBURY,BA13 3PE

Number:10780668
Status:ACTIVE
Category:Private Limited Company

KANON & CO LTD

50 BISHOPS PARK ROAD,LONDON,SW16 5TS

Number:09072490
Status:ACTIVE
Category:Private Limited Company

NATURAL HEALTH STORE LIMITED

3 GEORGE STREET,BANBURY,OX16 5BH

Number:07681133
Status:ACTIVE
Category:Private Limited Company

RCS PROPERTY SERVICES LTD

CARDIFF HOUSE,BARRY,CF63 2AW

Number:10665894
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SL020696 LP

SUITE 3010,ST ANDREWS,KY16 9UR

Number:SL020696
Status:ACTIVE
Category:Limited Partnership
Number:IC000337
Status:ACTIVE
Category:Investment Company with Variable Capital

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source