IMPACT CORPORATION LIMITED
Status | DISSOLVED |
Company No. | 06117297 |
Category | Private Limited Company |
Incorporated | 20 Feb 2007 |
Age | 17 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 year, 10 months, 4 days |
SUMMARY
IMPACT CORPORATION LIMITED is an dissolved private limited company with number 06117297. It was incorporated 17 years, 5 months, 11 days ago, on 20 February 2007 and it was dissolved 1 year, 10 months, 4 days ago, on 27 September 2022. The company address is 63a Sailmakers Court William Morris Way, London, SW6 2UX, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jul 2022
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 26 Mar 2022
Action Date: 26 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-26
Officer name: Mr Abubaker Mohamed Megerisi
Documents
Confirmation statement with no updates
Date: 26 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 03 Apr 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Notification of a person with significant control
Date: 01 Apr 2021
Action Date: 20 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Rogers
Notification date: 2021-03-20
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 20 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick Daniels
Cessation date: 2021-03-20
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-15
Old address: 63 Winnington Road London N2 0TS
New address: 63a Sailmakers Court William Morris Way London SW6 2UX
Documents
Change person director company with change date
Date: 11 Dec 2019
Action Date: 05 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-05
Officer name: Mr Abubaker Mohamed Megerisi
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 04 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-04
Officer name: Mr Abubaker Mohamed Megerisi
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abubaker Mohamed Megerisi
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 26 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamed Megerisi
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-09
Old address: Trevelyan House 7 Church Road Welwyn Garden City Hertfordshire AL8 6NT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-11
Old address: C/O C/O Cvc Management Limited 80 Winnington Road London N2 0TX England
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy David John Evans
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type dormant
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Mohamed Megerisi
Documents
Accounts with accounts type dormant
Date: 31 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change registered office address company with date old address
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-22
Old address: 20 Litchfield Way London NW11 6NJ
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 21/02/08 from: c/o cvc management LIMITED 98 great north road east finchley london N2 0NL
Documents
Some Companies
CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)
HOLYWELL BUILDING HOLYWELL PARK,LOUGHBOROUGH,LE11 3UZ
Number: | 05371158 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
25 THE GREENWAYS PARTNERSHIP,IPSWICH,IP4 2BN
Number: | 02775950 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT BARN CHURCH LANE,AXBRIDGE,BS26 2QP
Number: | 05897900 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 CAMPBELL STREET,DARVEL,KA17 0BU
Number: | SC619700 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL
Number: | SL029351 |
Status: | ACTIVE |
Category: | Limited Partnership |
T.B.D. MORRIS ENVIRONMENTAL LTD
STANFORD HOUSE,NOTTINGHAM,NG1 7AQ
Number: | 04305457 |
Status: | LIQUIDATION |
Category: | Private Limited Company |