INMOBILIARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Registered office address changed from 17 Carlisle Street London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-27

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-09-30

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Cessation of Opatel Holding Ltd as a person with significant control on 2023-03-28

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Change of details for Mr Amadio Capoferri Bugatti as a person with significant control on 2022-09-23

View Document

04/03/224 March 2022 Registered office address changed from 10 Philpot Lane First Floor London EC3M 8AA England to 17 Carlisle Street London W1D 3BU on 2022-03-04

View Document

26/10/2126 October 2021 Termination of appointment of Edwardson Parker Associates Ltd as a director on 2021-10-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 22 EASTCHEAP 2ND FLOOR LONDON EC3M 1EU

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR AMADIO CAPOFERRI BUGATTI / 01/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / CAMMS INVESTMENTS BA / 03/09/2019

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MS. MARGARET LOUISE JANKE

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR AMY BUSHELL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMADIO CAPOFERRI BUGATTI

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY P & T SECRETARIES LIMITED

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY ELIZABETH BUSHELL / 01/01/2016

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO IPPOLITO

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MS AMY ELIZABETH BUSHELL

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR HOLLIE SILVA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/01/1530 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 03/12/2014

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MS HOLLIE SILVA

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, GROUND FLOOR 6 DYER'S BUILDINGS, LONDON, EC1N 2JT

View Document

17/11/1417 November 2014 17/11/14 STATEMENT OF CAPITAL GBP 10000

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCESCO IPPOLITO / 03/09/2010

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR. FRANCESCO IPPOLITO

View Document

03/09/103 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information