- Company Overview for IMMO INNOVATION HO. LTD (08868067)
- Filing history for IMMO INNOVATION HO. LTD (08868067)
- People for IMMO INNOVATION HO. LTD (08868067)
- More for IMMO INNOVATION HO. LTD (08868067)
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 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
05 Aug 2015 | CH01 | Director's details changed for Giovanni Francesco Giaquinta on 5 August 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Giovanni Francesco Giaquinta on 4 August 2015 | |
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | AP04 | Appointment of Go Ahead Service Limited as a secretary on 11 May 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of Blue and Green Management Ltd as a secretary on 11 May 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 88-90 Hatton Garden Suite 36 London EC1N 8PG to 69 Great Hampton Street Birmingham B18 6EW on 11 June 2015 | |
05 May 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
29 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-29
|