IMPACT VENTURES WORLDWIDE LTD

1066 London Road, Leigh-On-Sea, SS9 3NA, Essex
StatusLIQUIDATION
Company No.11505113
CategoryPrivate Limited Company
Incorporated08 Aug 2018
Age5 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

IMPACT VENTURES WORLDWIDE LTD is an liquidation private limited company with number 11505113. It was incorporated 5 years, 9 months, 22 days ago, on 08 August 2018. The company address is 1066 London Road, Leigh-on-sea, SS9 3NA, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Apr 2024

Action Date: 27 Apr 2024

Category: Address

Type: AD01

Old address: C/O Begbies Traynor (Central) Llp 1066 London Road Hornchurch Essex SS9 3NA England

New address: 1066 London Road Leigh-on-Sea Essex SS9 3NA

Change date: 2024-04-27

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 23 Apr 2024

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-12

New address: C/O Begbies Traynor (Central) Llp 1066 London Road Hornchurch Essex SS9 3NA

Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 31 Aug 2020

Category: Accounts

Type: AAMD

Made up date: 2020-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AAMD

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lauren tickner LIMITED\certificate issued on 29/11/21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AAMD

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-03

Officer name: Miss Lauren Tickner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Change date: 2020-11-18

Old address: Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-06

Old address: 92 High Street Carshalton SM5 3AE United Kingdom

New address: Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Incorporation company

Date: 08 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMAL SUPPLEMENTS DIRECT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08868334
Status:ACTIVE
Category:Private Limited Company

AQL (DC6) LIMITED

11-15 HUNSLET ROAD,LEEDS,LS10 1JQ

Number:09308320
Status:ACTIVE
Category:Private Limited Company

COLLAR MORTGAGE SERVICES LIMITED

13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP

Number:11911352
Status:ACTIVE
Category:Private Limited Company

K P SERVICES (EAST ANGLIA) LTD

44 ORWELL CRESCENT,GREAT YARMOUTH,NR31 9NZ

Number:10849516
Status:ACTIVE
Category:Private Limited Company

METO TECHNOLOGIES LIMITED

90 BEDFORD ROAD,ABERDEEN,AB24 3LQ

Number:SC493558
Status:ACTIVE
Category:Private Limited Company

SEP III GP LIMITED

17 BLYTHSWOOD SQUARE,,G2 4AD

Number:SC289980
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