AP01 |
New director was appointed on 16th February 2024
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th February 2024
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2024
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2023
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor One New Change London EC4M 9AF United Kingdom on 21st August 2023 to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 11th, July 2023
| accounts
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th October 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 19th October 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 31st October 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 7th April 2021
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th April 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th March 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2022
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gvc (impala) LIMITEDcertificate issued on 26/11/21
filed on: 26th, November 2021
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 15th, November 2021
| accounts
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th July 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 12th, April 2021
| resolution
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 29th March 2021
filed on: 3rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2021
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 29th March 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th March 2021: 1000.00 GBP
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2019
| incorporation
|
Free Download
(12 pages)
|