IMPACT VENTURES WORLDWIDE LTD
Status | LIQUIDATION |
Company No. | 11505113 |
Category | Private Limited Company |
Incorporated | 08 Aug 2018 |
Age | 5 years, 9 months, 22 days |
Jurisdiction | England 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
Liquidation compulsory removal of liquidator by creditors
Date: 23 Apr 2024
Category: Insolvency
Type: LIQ07
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 11 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Dissolution voluntary strike off suspended
Date: 12 Nov 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Some Companies
ANIMAL SUPPLEMENTS DIRECT LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08868334 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
90 BEDFORD ROAD,ABERDEEN,AB24 3LQ
Number: | SC493558 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BLYTHSWOOD SQUARE,,G2 4AD
Number: | SC289980 |
Status: | ACTIVE |
Category: | Private Limited Company |