IMMOPROJEKT LIMITED
Status | DISSOLVED |
Company No. | 06564953 |
Category | Private Limited Company |
Incorporated | 14 Apr 2008 |
Age | 16 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 1 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
Dissolution application strike off company
Date: 22 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 12 Jul 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Dec 2015
Action Date: 16 Dec 2015
Category: Capital
Type: SH01
Capital : 2 EUR
Date: 2015-12-16
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Some Companies
CAMBIAN ACTION SPORTS FACILITIES LTD
BREWHURST SAWMILL,BILLINGSHURST,RH14 0AL
Number: | 10966004 |
Status: | ACTIVE |
Category: | Private Limited Company |
257 LOWER RICHMOND ROAD,RICHMOND,TW9 4LU
Number: | 10432452 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |