IMPACTIOL LTD

Office 10 Chenevare Mews Office 10 Chenevare Mews, Kinver, DY7 6HF, United Kingdom
StatusDISSOLVED
Company No.10939267
CategoryPrivate Limited Company
Incorporated31 Aug 2017
Age6 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 17 days

SUMMARY

IMPACTIOL LTD is an dissolved private limited company with number 10939267. It was incorporated 6 years, 9 months, 9 days ago, on 31 August 2017 and it was dissolved 3 years, 8 months, 17 days ago, on 22 September 2020. The company address is Office 10 Chenevare Mews Office 10 Chenevare Mews, Kinver, DY7 6HF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales

New address: Office 10 Chenevare Mews High Street Kinver DY7 6HF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-10

Psc name: Mark Pagett

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-10

Psc name: Lailani Magtalas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

New address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Change date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Pagett

Termination date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-10

Officer name: Mrs Lailani Magtalas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Change date: 2017-11-02

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Change date: 2017-10-24

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-24

Old address: 7 Styhead Drive Middleton Manchester M24 5PL United Kingdom

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Incorporation company

Date: 31 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE LINE BRICKWORK LTD

39 WOODCUT WOODCUT,MAIDSTONE,ME14 2EN

Number:11249252
Status:ACTIVE
Category:Private Limited Company

ELACHI INDIAN RESTAURANT LTD

UNIT 1 MILL STREET,DONCASTER,DN3 3DL

Number:06047699
Status:ACTIVE
Category:Private Limited Company

JASMINE TOMMS LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:09257909
Status:ACTIVE
Category:Private Limited Company

MANOR NOTTINGHAM LIMITED

160 FARADAY ROAD,NOTTINGHAM,NG7 2DU

Number:05539583
Status:ACTIVE
Category:Private Limited Company

PENHALLOW SYMONDS LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:09498465
Status:ACTIVE
Category:Private Limited Company

THE GAINSBOROUGH RESIDENTS ASSOCIATION (BOURNEMOUTH) LTD.

SANDBOURNE CHAMBERS,BOURNEMOUTH,BH9 2HH

Number:03789984
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