Founded in 2005, Inmobiliari (UK) Ltd has its registered office in Sutton Coldfield, West Midlands. We don't currently know the number of employees at the business. The companies director is listed as Barker, Keith Stuart.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Keith Stuart | 10 September 2005 | 12 September 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 October 2015 | |
3.6 - Abstract of receipt and payments in receivership | 26 March 2015 | |
RM02 - N/A | 26 March 2015 | |
3.6 - Abstract of receipt and payments in receivership | 19 January 2015 | |
3.6 - Abstract of receipt and payments in receivership | 19 January 2015 | |
RM02 - N/A | 13 January 2014 | |
RM01 - N/A | 04 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 08 May 2013 | |
AA - Annual Accounts | 07 May 2013 | |
AD01 - Change of registered office address | 08 April 2013 | |
DISS16(SOAS) - N/A | 15 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 15 December 2010 | |
TM01 - Termination of appointment of director | 21 October 2010 | |
AP01 - Appointment of director | 21 October 2010 | |
AA - Annual Accounts | 07 July 2010 | |
CH02 - Change of particulars for corporate director | 03 March 2010 | |
CH02 - Change of particulars for corporate director | 18 February 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH04 - Change of particulars for corporate secretary | 18 February 2010 | |
AD01 - Change of registered office address | 17 February 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 15 April 2008 | |
363s - Annual Return | 05 April 2008 | |
363s - Annual Return | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
AA - Annual Accounts | 21 July 2007 | |
395 - Particulars of a mortgage or charge | 18 June 2007 | |
363s - Annual Return | 21 March 2007 | |
CERTNM - Change of name certificate | 12 March 2007 | |
287 - Change in situation or address of Registered Office | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 September 2005 | |
288b - Notice of resignation of directors or secretaries | 20 September 2005 | |
NEWINC - New incorporation documents | 09 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 June 2007 | Outstanding |
N/A |