About

Registered Number: 05345159
Date of Incorporation: 27/01/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 72a High Street, Battle, East Sussex, TN33 0AG

 

Immigration Down Under Ltd was registered on 27 January 2005 with its registered office in Battle, East Sussex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Fee, Janette, Fee, Lance Clifford at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEE, Lance Clifford 27 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FEE, Janette 27 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 27 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 20 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 19 June 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
225 - Change of Accounting Reference Date 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.