- Company Overview for IMOBILIARIA NO 15 LIMITED (12427657)
- Filing history for IMOBILIARIA NO 15 LIMITED (12427657)
- People for IMOBILIARIA NO 15 LIMITED (12427657)
- More for IMOBILIARIA NO 15 LIMITED (12427657)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2022 | DS01 | Application to strike the company off the register | |
25 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
29 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
05 May 2020 | AP01 | Appointment of Mr Timothy John Whiting as a director on 4 May 2020 | |
05 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Minel Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 5 May 2020 | |
04 May 2020 | PSC01 | Notification of Timothy John Whiting as a person with significant control on 4 May 2020 | |
04 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 4 May 2020 | |
04 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 4 May 2020 | |
04 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 4 May 2020 | |
27 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-27
|