Advanced company searchLink opens in new window

IMMOBILIARE UK LIMITED

Company number 06905978

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)
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-08-03
  • GBP 7.999998
08 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
08 Jun 2011 TM01 Termination of appointment of Kuldip Khela as a director
23 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
05 Jul 2010 CERTNM Company name changed muffy uk LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
05 Jul 2010 CONNOT Change of name notice
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 8
29 Jun 2010 AP01 Appointment of Mr Kuldip Singh Khela as a director
23 Jun 2010 AD01 Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 23 June 2010
28 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr Sukwinder Barham on 14 May 2010
03 Jun 2009 288c Director's Change of Particulars / sukhwinder barham / 03/06/2009 / Forename was: sukhwinder, now: sukwinder
14 May 2009 NEWINC Incorporation