IMPACT INTERIOR DESIGN LTD
Status | DISSOLVED |
Company No. | 10879077 |
Category | Private Limited Company |
Incorporated | 21 Jul 2017 |
Age | 6 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 6 months, 19 days |
SUMMARY
IMPACT INTERIOR DESIGN LTD is an dissolved private limited company with number 10879077. It was incorporated 6 years, 9 months, 18 days ago, on 21 July 2017 and it was dissolved 3 years, 6 months, 19 days ago, on 20 October 2020. The company address is Unit 12 Westway Business Centre Unit 12 Westway Business Centre, Bath, BA2 9HN, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 21 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-21
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous shortened
Date: 19 May 2020
Action Date: 21 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-21
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Mrs Emma Claire King
Documents
Change to a person with significant control
Date: 22 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Claire King
Change date: 2019-07-01
Documents
Notification of a person with significant control
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Bracey
Notification date: 2019-06-13
Documents
Cessation of a person with significant control
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janet Mary Broomsgrove
Cessation date: 2019-06-13
Documents
Termination director company with name termination date
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Mary Broomsgrove
Termination date: 2019-06-10
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-28
Officer name: Mrs Lee Bracey
Documents
Notification of a person with significant control
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-18
Psc name: Emma Claire King
Documents
Cessation of a person with significant control
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Bracey
Cessation date: 2019-03-18
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-18
Officer name: Lee Bracey
Documents
Appoint person director company with name date
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Claire King
Appointment date: 2019-03-18
Documents
Change to a person with significant control
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-29
Psc name: Mrs Lee Bracey
Documents
Change to a person with significant control
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janet Mary Broomsgrove
Change date: 2019-01-29
Documents
Change person director company with change date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-29
Officer name: Mrs Lee Bracey
Documents
Change person director company with change date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-29
Officer name: Mrs Janet Mary Broomsgrove
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-29
Old address: 432 Gloucester Road Horfield BS7 8TX United Kingdom
New address: Unit 12 Westway Business Centre Marksbury Bath BA2 9HN
Documents
Accounts with accounts type dormant
Date: 14 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Some Companies
129 FITZWILLIAM STREET,MEXBOROUGH,S64 8RN
Number: | 10869657 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKES ARCHITECTURE HOLDINGS LTD
7 TORRIANO MEWS,LONDON,NW5 2RZ
Number: | 10581527 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A/12A HIGH STREET,EAST GRINSTEAD,RH19 3AW
Number: | 07049519 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXLEY HOUSE 5 MANOR WOOD GATE,HENLEY-ON-THAMES,RG9 3BY
Number: | 09488266 |
Status: | ACTIVE |
Category: | Private Limited Company |
665 HIGH ROAD,LONDON,N17 8AD
Number: | 06640199 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 KETTLETHORPE ROAD,WAKEFIELD,WF2 7ER
Number: | 11748757 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |