Advanced company searchLink opens in new window

IMMOPROJEKT LIMITED

Company number 06564953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
17 Feb 2021 AP04 Appointment of Sl24 Ltd. as a secretary on 17 February 2021
17 Feb 2021 TM02 Termination of appointment of L4 You Co Sec Ltd as a secretary on 17 February 2021
23 Nov 2020 CH04 Secretary's details changed for L4 You Co Sec Ltd on 19 November 2020
23 Nov 2020 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 23 November 2020
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
16 Oct 2019 AA Micro company accounts made up to 31 December 2018
17 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
18 Oct 2018 AP01 Appointment of Dr. Gabriele Dorothea Mtuka-Pardon as a director on 15 October 2018
18 Oct 2018 PSC04 Change of details for Dr. Gabriele Dorothea Mtuka-Pardon as a person with significant control on 15 October 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2017 CS01 Confirmation statement made on 14 April 2017 with updates
07 Jul 2017 PSC01 Notification of Stefan Lindner as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Gabriele Dorothea Mtuka-Pardon as a person with significant control on 6 April 2016
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • EUR 2