Advanced company searchLink opens in new window

IMPETUS TRUST

Company number 04556227

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
07 Mar 2019 AD01 Registered office address changed from Floor 4, Evergreen House North Grafton Place London NW1 2DX England to Floor 4, Evergreen House North 160 Grafton Place London NW1 2DX on 7 March 2019
28 Feb 2019 AD01 Registered office address changed from Floor 4 Evergreen House North Floor 4 Evergreen House North Grafton Place London NW1 2DX England to Floor 4, Evergreen House North Grafton Place London NW1 2DX on 28 February 2019
28 Feb 2019 AD01 Registered office address changed from 183 Eversholt Street London NW1 1BU to Floor 4 Evergreen House North Floor 4 Evergreen House North Grafton Place London NW1 2DX on 28 February 2019
15 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Sep 2018 TM01 Termination of appointment of Stephen John Rodgers Dawson as a director on 20 September 2018
19 Sep 2018 TM01 Termination of appointment of Carl Henry Parker as a director on 19 September 2018
19 Sep 2018 TM01 Termination of appointment of Johannes Huth as a director on 19 September 2018
19 Sep 2018 TM01 Termination of appointment of Nathaniel Lester Sloane as a director on 19 September 2018
19 Sep 2018 ANNOTATION Rectified TM01 was removed from the public register on 16/11/2018 as it was invalid or ineffective.
19 Sep 2018 TM01 Termination of appointment of Craig Dearden-Phillips as a director on 19 September 2018
19 Sep 2018 TM01 Termination of appointment of Nikos Stathopoulos as a director on 19 September 2018
17 Jul 2018 AP03 Appointment of Dr David John Edgar as a secretary on 16 July 2018
16 Jul 2018 TM02 Termination of appointment of Richard Lackmann as a secretary on 16 July 2018
19 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AP03 Appointment of Mr Richard Lackmann as a secretary on 22 October 2015
14 Dec 2015 TM01 Termination of appointment of Charles Edward Seager Green as a director on 2 December 2015
10 Dec 2015 AR01 Annual return made up to 8 October 2015 no member list