- Company Overview for IMOBILIARIA NO 7 LIMITED (12462271)
- Filing history for IMOBILIARIA NO 7 LIMITED (12462271)
- People for IMOBILIARIA NO 7 LIMITED (12462271)
- More for IMOBILIARIA NO 7 LIMITED (12462271)
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 28 February 2021 | |
05 Jul 2021 | PSC02 | Notification of Imobiliaria No 1 Ltd as a person with significant control on 21 December 2020 | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
21 Dec 2020 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Minel Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 21 December 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Timothy John Whiting as a director on 4 May 2020 | |
21 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
20 Dec 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 4 May 2020 | |
20 Dec 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 4 May 2020 | |
20 Dec 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 4 May 2020 | |
13 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-13
|