IMPACT INTERIOR DESIGN LTD

Unit 12 Westway Business Centre Unit 12 Westway Business Centre, Bath, BA2 9HN, United Kingdom
StatusDISSOLVED
Company No.10879077
CategoryPrivate Limited Company
Incorporated21 Jul 2017
Age6 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV8OR IP LIMITED

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

HOMETECH EUROPE LIMITED

10A/12A HIGH STREET,EAST GRINSTEAD,RH19 3AW

Number:07049519
Status:ACTIVE
Category:Private Limited Company

LEVISON CONSULTING LIMITED

FOXLEY HOUSE 5 MANOR WOOD GATE,HENLEY-ON-THAMES,RG9 3BY

Number:09488266
Status:ACTIVE
Category:Private Limited Company

LONDON ARTS UK LIMITED

665 HIGH ROAD,LONDON,N17 8AD

Number:06640199
Status:ACTIVE
Category:Private Limited Company

MOBILE MEDIC LIMITED

113 KETTLETHORPE ROAD,WAKEFIELD,WF2 7ER

Number:11748757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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