About

Registered Number: 07961216
Date of Incorporation: 23/02/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2019 (4 years and 8 months ago)
Registered Address: C/O Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Established in 2012, Impetus Ireland Ltd have registered office in Leeds. The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OSBORNE SECRETARIES LIMITED 23 February 2012 30 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2019
LIQ14 - N/A 09 May 2019
LIQ03 - N/A 30 April 2018
AD01 - Change of registered office address 08 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2017
RESOLUTIONS - N/A 07 March 2017
4.20 - N/A 07 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2017
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 16 February 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 23 March 2015
MISC - Miscellaneous document 02 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
RESOLUTIONS - N/A 12 February 2014
MEM/ARTS - N/A 12 February 2014
MR01 - N/A 28 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
AD01 - Change of registered office address 15 January 2014
MR04 - N/A 03 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AA01 - Change of accounting reference date 20 August 2012
AP04 - Appointment of corporate secretary 13 July 2012
NEWINC - New incorporation documents 23 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2014 Outstanding

N/A

Debenture 20 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.