IMPO SERVICES LLP

29 High Grove 29 High Grove, Bristol, BS9 2NN, England
StatusDISSOLVED
Company No.OC417493
CategoryLimited Liability Partnership
Incorporated24 May 2017
Age7 years, 8 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years4 days

SUMMARY

IMPO SERVICES LLP is an dissolved limited liability partnership with number OC417493. It was incorporated 7 years, 8 days ago, on 24 May 2017 and it was dissolved 4 days ago, on 28 May 2024. The company address is 29 High Grove 29 High Grove, Bristol, BS9 2NN, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: LLAD01

Old address: 124 Gloucester Road Patchway Bristol BS34 5BP United Kingdom

New address: 29 High Grove Sea Mills Bristol BS9 2NN

Change date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-23

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-05-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jul 2020

Action Date: 05 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matteo Ponzio

Change date: 2020-07-05

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Jul 2020

Action Date: 05 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Matteo Ponzio

Change date: 2020-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: LLAD01

New address: 124 Gloucester Road Patchway Bristol BS34 5BP

Old address: 284B Charlton Road Brentry Bristol BS10 6JU England

Change date: 2018-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Aug 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Oleh Melnichenko

Appointment date: 2018-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Aug 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-06

Officer name: Gianfranco Trombetta

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: LLAD01

Change date: 2017-08-22

New address: 284B Charlton Road Brentry Bristol BS10 6JU

Old address: 284B, T S a Chartered Certified Accountants Charlton Road Bristol BS10 6JU United Kingdom

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-08-01

Officer name: Mr Gianfranco Trombetta

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Maurizio Ponzio Giacomo

Termination date: 2017-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Maurizio Maurizio Giacomo

Change date: 2017-05-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Maurizio Maurizio Giacomo

Appointment date: 2017-05-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Isabella Ponzio

Termination date: 2017-05-24

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 May 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

JOLLYS INVESTMENT PROPERTY LIMITED

7 ST JOHN STREET,MANSFIELD,NG18 1QH

Number:11786938
Status:ACTIVE
Category:Private Limited Company

MANOR COTTAGE CARE LIMITED

TEMPLETON HOUSE,RICHMOND,TW9 3EE

Number:04802325
Status:ACTIVE
Category:Private Limited Company

PIPE SCAFFOLDING LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:07580097
Status:ACTIVE
Category:Private Limited Company

STUDIO RAYGUN LIMITED

UNIT 11,LEEDS,LS10 1JF

Number:08852675
Status:ACTIVE
Category:Private Limited Company

SWANMEAD SPORTS ASSOCIATION

SWANMEAD SPORTS GROUND,TONBRIDGE,TN9 1PP

Number:07883453
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIGHMOSHOP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11755148
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