IMPELLITY LTD

Company Documents

DateDescription
06/09/256 September 2025 NewFinal Gazette dissolved following liquidation

View Document

06/09/256 September 2025 NewFinal Gazette dissolved following liquidation

View Document

06/06/256 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/10/241 October 2024 Statement of affairs

View Document

24/09/2424 September 2024 Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-09-24

View Document

24/09/2424 September 2024 Resolutions

View Document

24/09/2424 September 2024 Appointment of a voluntary liquidator

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/06/2229 June 2022 Registered office address changed from , Freeths Llp 1 Vine Street, Mayfair, London, W1J 0AH, England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-06-29

View Document

09/06/229 June 2022 Registered office address changed from , 69 Carter Lane, London, EC4V 5EQ, England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-06-09

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MOSBECH / 10/06/2020

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR KENT MOSBECH / 10/06/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRIEST

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR KENT MOSBECH / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MOSBECH / 17/10/2017

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MOSBECH / 25/08/2017

View Document

08/07/178 July 2017 DIRECTOR APPOINTED MR STEPHEN MORLEY PRIEST

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 65 CARTER LANE 65 CARTER LANE LONDON EC4V 5HF ENGLAND

View Document

27/04/1727 April 2017 Registered office address changed from , 65 Carter Lane 65 Carter Lane, London, EC4V 5HF, England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2017-04-27

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

10/04/1610 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY COMPSEC K&R LIMITED

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MOSBECH / 18/01/2016

View Document

19/01/1619 January 2016 Registered office address changed from , 65 Carter Lane, London, EC4V 5HF, England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2016-01-19

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 823 SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON EC2H 5QQ

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 65 CARTER LANE LONDON EC4V 5HF ENGLAND

View Document

19/01/1619 January 2016 Registered office address changed from , 823 Salisbury House, 29 Finsbury Circus, London, EC2H 5QQ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2016-01-19

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 STRUCK OFF AND DISSOLVED

View Document

13/04/1513 April 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 COMPANY RESTORED ON 13/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

21/05/1421 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/135 March 2013 COMPANY NAME CHANGED WANT EXPORT LTD. CERTIFICATE ISSUED ON 05/03/13

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPSEC K&R LIMITED / 25/04/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENT MOSBECH / 17/03/2010

View Document

01/12/091 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENT MOSBECH / 01/07/2008

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 180-182 STAMFORD STREET, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 7LR

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company