INK IMPALA PRODUCTIONS LIMITED

24 Masons Mill Salts Mill Road, Shipley, BD17 7EA, United Kingdom
StatusDISSOLVED
Company No.10004735
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 5 days

SUMMARY

INK IMPALA PRODUCTIONS LIMITED is an dissolved private limited company with number 10004735. It was incorporated 8 years, 3 months, 1 day ago, on 15 February 2016 and it was dissolved 4 years, 3 months, 5 days ago, on 11 February 2020. The company address is 24 Masons Mill Salts Mill Road, Shipley, BD17 7EA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2019

Action Date: 19 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-19

Officer name: Helen Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2019

Action Date: 04 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-04

Officer name: Ms Helen Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-04

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: 2 Redfield Way Eastfield Scarborough North Yorkshire YO11 3FD England

New address: 24 Masons Mill Salts Mill Road Shipley BD17 7EA

Change date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: 49 Craig Walk Bowness on Windermere Cumbria LA23 2HB England

New address: 2 Redfield Way Eastfield Scarborough North Yorkshire YO11 3FD

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

New address: 49 Craig Walk Bowness on Windermere Cumbria LA23 2HB

Old address: 49 Craig Walk Bowes on Windermere Cumbria LA23 2HB England

Change date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

New address: 49 Craig Walk Bowes on Windermere Cumbria LA23 2HB

Old address: Willowsmere Cottage Ambleside Road Windermere LA23 1ES United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aaron Edward Asriel Isaacs

Change date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2016-05-31

New address: Willowsmere Cottage Ambleside Road Windermere LA23 1ES

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J C HATT LIMITED

OWL BARN QUAY LANE,EARLS CROOME,WR8 9DB

Number:11963806
Status:ACTIVE
Category:Private Limited Company

J.T. WHITE (BUILDERS) LIMITED

1 WESTERN TERRACE,DEVON,

Number:01190237
Status:LIQUIDATION
Category:Private Limited Company

JEWEL BLADE LIMITED

OWLERTON GREEN,SOUTH YORKSHIRE,S6 2BJ

Number:04798723
Status:ACTIVE
Category:Private Limited Company
Number:CS002559
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SHAW & HALLAS,LIMITED

9-13 MARKET WALK,,HD1 2QA

Number:00138438
Status:ACTIVE
Category:Private Limited Company

THE ELEVATOR GROUP LTD

REAR OF 104 STATION ROAD,KENT,DA15 7DE

Number:03989313
Status:ACTIVE
Category:Private Limited Company

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