IMPACT DEVELOPMENTS BEXLEY 2 LTD

SC576517
101 ROSE STREET SOUTH LANE EDINBURGH SCOTLAND EH2 3JG

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2024 gazette Gazette Notice Voluntary 1 Buy now
03 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Mar 2024 accounts Annual Accounts 8 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 8 Buy now
12 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2021 accounts Annual Accounts 9 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 mortgage Registration of a charge 33 Buy now
04 Jan 2021 mortgage Registration of a charge 50 Buy now
03 Dec 2020 officers Termination of appointment of director (Mark Rowland Felton) 1 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2020 officers Appointment of director (Mr Mark Rowland Felton) 2 Buy now
13 Feb 2020 resolution Resolution 3 Buy now
23 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2019 officers Termination of appointment of director (Andrew George Ramage) 1 Buy now
16 Dec 2019 mortgage Registration of a charge 35 Buy now
13 Dec 2019 officers Appointment of director (Mr Sebasitan Victor Whitton) 2 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2019 officers Termination of appointment of director (Mark Rowland Felton) 1 Buy now
11 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2019 accounts Annual Accounts 7 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2019 accounts Annual Accounts 7 Buy now
09 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2017 mortgage Registration of a charge 3 Buy now
15 Sep 2017 incorporation Incorporation Company 30 Buy now