APARTMENTS IN IBIZA INTERNATIONAL LIMITED
Company number 10011126
- Company Overview for APARTMENTS IN IBIZA INTERNATIONAL LIMITED (10011126)
- Filing history for APARTMENTS IN IBIZA INTERNATIONAL LIMITED (10011126)
- People for APARTMENTS IN IBIZA INTERNATIONAL LIMITED (10011126)
- More for APARTMENTS IN IBIZA INTERNATIONAL LIMITED (10011126)
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) |
---|---|---|---|
19 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | TM01 | Termination of appointment of Jens Hofstetter as a director on 26 May 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from 20 Great Hampton Street Wolverhampton West Midlands WV1 4AX United Kingdom to Orchard House 15a Market Street Telford Shropshire TF2 6EL on 28 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Jul 2018 | TM01 | Termination of appointment of Mitchel Paul Wilson as a director on 20 July 2018 | |
21 Jul 2018 | AP01 | Appointment of Mr Jens Hofstetter as a director on 20 July 2018 | |
21 Jul 2018 | PSC07 | Cessation of Mitchel Paul Wilson as a person with significant control on 20 July 2018 | |
14 Feb 2018 | PSC01 | Notification of Mitchel Paul Wilson as a person with significant control on 6 April 2016 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
17 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-17
|