- Company Overview for IMMOBILIARE UK LIMITED (06905978)
- Filing history for IMMOBILIARE UK LIMITED (06905978)
- People for IMMOBILIARE UK LIMITED (06905978)
- More for IMMOBILIARE UK LIMITED (06905978)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2011 | AR01 |
Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-08-03
|
|
08 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
08 Jun 2011 | TM01 | Termination of appointment of Kuldip Khela as a director | |
23 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
05 Jul 2010 | CERTNM |
Company name changed muffy uk LIMITED\certificate issued on 05/07/10
|
|
05 Jul 2010 | CONNOT | Change of name notice | |
29 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 29 June 2010
|
|
29 Jun 2010 | AP01 | Appointment of Mr Kuldip Singh Khela as a director | |
23 Jun 2010 | AD01 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 23 June 2010 | |
28 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Mr Sukwinder Barham on 14 May 2010 | |
03 Jun 2009 | 288c | Director's Change of Particulars / sukhwinder barham / 03/06/2009 / Forename was: sukhwinder, now: sukwinder | |
14 May 2009 | NEWINC | Incorporation |