IMMOPROJEKT LIMITED

The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.06564953
CategoryPrivate Limited Company
Incorporated14 Apr 2008
Age16 years, 20 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years1 year, 11 months, 18 days

SUMMARY

IMMOPROJEKT LIMITED is an dissolved private limited company with number 06564953. It was incorporated 16 years, 20 days ago, on 14 April 2008 and it was dissolved 1 year, 11 months, 18 days ago, on 17 May 2022. The company address is The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sl24 Ltd.

Appointment date: 2021-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: L4 You Co Sec Ltd

Termination date: 2021-02-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-11-19

Officer name: L4 You Co Sec Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN

New address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF

Change date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Dr. Gabriele Dorothea Mtuka-Pardon

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-15

Psc name: Dr. Gabriele Dorothea Mtuka-Pardon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stefan Lindner

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gabriele Dorothea Mtuka-Pardon

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2015

Action Date: 16 Dec 2015

Category: Capital

Type: SH01

Capital : 2 EUR

Date: 2015-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 14 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBIAN ACTION SPORTS FACILITIES LTD

BREWHURST SAWMILL,BILLINGSHURST,RH14 0AL

Number:10966004
Status:ACTIVE
Category:Private Limited Company

CODDIWOMPLE TOURS LIMITED

257 LOWER RICHMOND ROAD,RICHMOND,TW9 4LU

Number:10432452
Status:ACTIVE
Category:Private Limited Company

KEELEY ANN'S LIMITED

299 KITTS GREEN ROAD,BIRMINGHAM,B33 0EH

Number:04993800
Status:ACTIVE
Category:Private Limited Company

MKP CONSTRUCTION (MANCHESTER) LTD

12 MIRFIELD DRIVE,MANCHESTER,M24 5UA

Number:11800202
Status:ACTIVE
Category:Private Limited Company

NEXUS FITNESS AND CONDITIONING LIMITED

8A ECCLESFIELD ROAD,ST. HELENS,WA10 5NB

Number:11024297
Status:ACTIVE
Category:Private Limited Company

OPTIMAL ENGINEERING DESIGN LIMITED

PARK HOUSE,BRISTOL,BS9 1BW

Number:06535535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source