IMPETUS CLOTHING CO UK LIMITED

05078322
2 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET TA1 4AS

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Sep 2017 accounts Annual Accounts 8 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2016 accounts Annual Accounts 5 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
06 May 2015 officers Change of particulars for director (Alberto Queiroga Figueiredo) 2 Buy now
06 May 2015 officers Change of particulars for director (Joaquim Queiroga Figueiredo) 2 Buy now
06 May 2015 officers Change of particulars for director (Jose Luis Da Costa Rodrigues) 2 Buy now
19 Jan 2015 accounts Annual Accounts 5 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 accounts Annual Accounts 5 Buy now
06 Sep 2013 accounts Annual Accounts 5 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
18 Jun 2012 accounts Annual Accounts 5 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
04 May 2012 officers Change of particulars for director (Joaquim Queiroga Figueiredo) 2 Buy now
04 May 2012 officers Change of particulars for director (Jose Luis Da Costa Rodrigues) 2 Buy now
04 May 2012 officers Change of particulars for director (Alberto Queiroga Figueiredo) 2 Buy now
04 Jan 2012 capital Return of Allotment of shares 3 Buy now
25 May 2011 accounts Annual Accounts 14 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
22 Jun 2010 accounts Annual Accounts 11 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (Joaquim Queiroga Figueiredo) 2 Buy now
28 May 2010 officers Change of particulars for director (Alberto Queiroga Figueiredo) 2 Buy now
28 May 2010 officers Change of particulars for director (Jose Luis Da Costa Rodrigues) 2 Buy now
16 Sep 2009 officers Appointment terminated secretary st james secretaries LIMITED 1 Buy now
10 Aug 2009 accounts Annual Accounts 14 Buy now
14 Apr 2009 annual-return Return made up to 08/04/09; full list of members 8 Buy now
30 Jul 2008 accounts Annual Accounts 15 Buy now
01 May 2008 annual-return Return made up to 08/04/08; full list of members 4 Buy now
21 Aug 2007 accounts Annual Accounts 6 Buy now
21 May 2007 annual-return Return made up to 08/04/07; no change of members 7 Buy now
17 Oct 2006 accounts Annual Accounts 12 Buy now
12 May 2006 annual-return Return made up to 08/04/06; full list of members 7 Buy now
15 Jul 2005 accounts Annual Accounts 4 Buy now
19 Apr 2005 annual-return Return made up to 08/04/05; full list of members 7 Buy now
14 Apr 2005 annual-return Return made up to 19/03/05; full list of members 7 Buy now
29 Jan 2005 address Registered office changed on 29/01/05 from: 27 wyatt's field trull taunton somerset TA3 7ET 1 Buy now
14 Dec 2004 capital Ad 08/11/04--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
09 Dec 2004 resolution Resolution 1 Buy now
09 Dec 2004 capital £ nc 1000/10000 02/12/04 1 Buy now
09 Dec 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
09 Dec 2004 officers New director appointed 2 Buy now
09 Dec 2004 officers New director appointed 2 Buy now
09 Dec 2004 officers New director appointed 2 Buy now
09 Dec 2004 address Registered office changed on 09/12/04 from: 1 georges square bath street bristol avon BS1 6BA 1 Buy now
09 Dec 2004 officers Director resigned 1 Buy now
07 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2004 incorporation Incorporation Company 14 Buy now