IMPACT DISTRIBUTION LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/06/219 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 DISS40 (DISS40(SOAD))

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM INTERNATIONAL HOUSE CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAULO CORREIA / 20/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES BACKSTROM / 21/03/2020

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRETT BACKSTROM

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 35 ADAMS DRIVE FLEET GU51 3DZ UNITED KINGDOM

View Document

27/02/2027 February 2020 CESSATION OF BRETT ROY BACKSTROM AS A PSC

View Document

03/10/193 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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