Advanced company searchLink opens in new window

PRODUCT IMPACT LTD

Company number 05051106

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
15 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AP01 Appointment of Mr James Edward Moss as a director on 30 June 2015
04 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
07 Oct 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 May 2012 AD01 Registered office address changed from C/O M Lewcock 30 Tower View Kings Hill West Malling Kent ME19 4UY United Kingdom on 14 May 2012
14 May 2012 AD01 Registered office address changed from Suite 20 30 Churchill Square Kings Hill West Malling Kent ME19 4YU England on 14 May 2012
12 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
10 Feb 2012 AP01 Appointment of Mr Peter John Mills as a director
14 Dec 2011 CERTNM Company name changed the insert works LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
15 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from Suite 28 40 Churchill Square Kings Hill Wset Malling London ME19 4YU England on 14 February 2011
16 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
16 Oct 2009 AD01 Registered office address changed from 259 Greenwich High Road London SE10 8NB on 16 October 2009
10 Sep 2009 AAMD Amended accounts made up to 31 December 2008
07 Jul 2009 AA Accounts for a small company made up to 31 December 2008
16 Mar 2009 363a Return made up to 20/02/09; full list of members