Advanced company searchLink opens in new window

NIBO IMMOBILIEN & TREUHAND LTD

Company number 05219275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Oct 2009 363a Return made up to 01/09/09; full list of members
24 Sep 2008 287 Registered office changed on 24/09/2008 from the coach house the square sawbridgeworth hertfordshire CM21 9AE
22 Sep 2008 363a Return made up to 01/09/08; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Oct 2007 MISC Voluntary translation - aa
11 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Sep 2007 363a Return made up to 01/09/07; full list of members
06 Sep 2006 363a Return made up to 01/09/06; full list of members
03 Jul 2006 AA Total exemption small company accounts made up to 31 December 2005
12 May 2006 288c Director's particulars changed
19 Sep 2005 363a Return made up to 01/09/05; full list of members
19 Sep 2005 88(2)R Ad 02/01/05--------- £ si 99@1=99 £ ic 1/100
15 Sep 2005 123 £ nc 100/20000 15/09/05
06 Apr 2005 288a New secretary appointed
06 Apr 2005 288b Secretary resigned
20 Jan 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2005 288a New secretary appointed
17 Jan 2005 288c Director's particulars changed
17 Jan 2005 288b Secretary resigned
22 Dec 2004 CERTNM Company name changed evro servis LTD\certificate issued on 22/12/04
15 Dec 2004 288b Director resigned