IMMOPROJEKT LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | Application to strike the company off the register |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
18/10/1818 October 2018 | DIRECTOR APPOINTED DR. GABRIELE DOROTHEA MTUKA-PARDON |
18/10/1818 October 2018 | PSC'S CHANGE OF PARTICULARS / DR. GABRIELE DOROTHEA MTUKA-PARDON / 15/10/2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/07/1712 July 2017 | DISS40 (DISS40(SOAD)) |
11/07/1711 July 2017 | FIRST GAZETTE |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN LINDNER |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELE DOROTHEA MTUKA-PARDON |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
06/05/166 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
24/02/1624 February 2016 | PREVSHO FROM 30/04/2016 TO 31/12/2015 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/12/1521 December 2015 | 16/12/15 STATEMENT OF CAPITAL EUR 2 |
14/04/1514 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1316 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/04/1118 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company