This company is commonly known as Impulse Autovend South Limited. The company was founded 12 years ago and was given the registration number 07764381. The firm's registered office is in CHRISTCHURCH. You can find them at Unit 10a Silver Business Park, Airfield Way, Christchurch, Dorset. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | IMPULSE AUTOVEND SOUTH LIMITED |
---|---|---|
Company Number | : | 07764381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2011 |
End of financial year | : | 29 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10a Silver Business Park, Airfield Way, Christchurch, Dorset, England, BH23 3TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 29 September 2020 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 06 September 2011 | Active |
Mrs Maxine Joan Mussell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-09-30 | Dissolution | Dissolution application strike off company. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-24 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Officers | Change person director company with change date. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.