IMPACT CREATIVE PARTNERSHIP LIMITED

08049550
3 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LE19 1WY

Documents

Documents
Date Category Description Pages
14 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
03 Aug 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 7 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2020 resolution Resolution 2 Buy now
26 Feb 2020 change-of-name Change Of Name Notice 2 Buy now
23 Jul 2019 accounts Annual Accounts 10 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2018 capital Notice of cancellation of shares 6 Buy now
01 Oct 2018 capital Return of purchase of own shares 3 Buy now
03 Aug 2018 officers Termination of appointment of director (John Paul Whiteside) 1 Buy now
03 Aug 2018 officers Termination of appointment of director (Joanne South) 1 Buy now
16 May 2018 accounts Annual Accounts 10 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 officers Termination of appointment of director (Simon Andrew Swain) 1 Buy now
31 Jul 2017 accounts Annual Accounts 9 Buy now
23 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
23 Jun 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Jun 2017 capital Notice of cancellation of shares 6 Buy now
07 Jun 2017 capital Return of purchase of own shares 3 Buy now
06 Jun 2017 resolution Resolution 14 Buy now
06 Jun 2017 resolution Resolution 3 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 accounts Annual Accounts 6 Buy now
19 May 2016 annual-return Annual Return 9 Buy now
15 Jun 2015 accounts Annual Accounts 6 Buy now
22 May 2015 annual-return Annual Return 9 Buy now
31 Jul 2014 accounts Annual Accounts 5 Buy now
09 Jun 2014 annual-return Annual Return 9 Buy now
28 Apr 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
31 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
29 May 2013 annual-return Annual Return 9 Buy now
28 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2013 mortgage Registration of a charge 26 Buy now
28 Mar 2013 officers Appointment of director (John Paul Whiteside) 3 Buy now
28 Mar 2013 officers Termination of appointment of director (Graeme Clarke) 2 Buy now
06 Nov 2012 capital Return of Allotment of shares 4 Buy now
26 Oct 2012 officers Appointment of director (Mr Simon Charles Underwood) 3 Buy now
05 Oct 2012 officers Appointment of director (Simon Andrew Swain) 3 Buy now
05 Oct 2012 officers Appointment of director (Joanne South) 3 Buy now
05 Oct 2012 officers Appointment of director (Mr Mark Nigel Sharman) 3 Buy now
05 Oct 2012 officers Appointment of director (Graeme John Clarke) 3 Buy now
05 Oct 2012 officers Appointment of director (Gary William Smith) 3 Buy now
03 May 2012 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
27 Apr 2012 incorporation Incorporation Company 36 Buy now