Based in London, Poalim Abus Uk Ltd was founded on 02 January 2007. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROSSKOPF, Manuel | 03 November 2016 | - | 1 |
PERLMAN, David George | 12 September 2017 | - | 1 |
BLACKIE, Robert Michael Churchill | 05 June 2009 | 02 February 2015 | 1 |
POALIM ABUS REAL ESTATE FUND G P LIMITED | 29 March 2007 | 14 December 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 September 2019 | |
LIQ13 - N/A | 06 June 2019 | |
LIQ03 - N/A | 29 March 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 February 2018 | |
RESOLUTIONS - N/A | 13 February 2018 | |
LIQ01 - N/A | 13 February 2018 | |
TM02 - Termination of appointment of secretary | 25 January 2018 | |
CH04 - Change of particulars for corporate secretary | 05 December 2017 | |
CH04 - Change of particulars for corporate secretary | 05 December 2017 | |
AP01 - Appointment of director | 07 November 2017 | |
AA - Annual Accounts | 21 June 2017 | |
AD01 - Change of registered office address | 25 May 2017 | |
AA01 - Change of accounting reference date | 23 March 2017 | |
CS01 - N/A | 16 January 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
TM01 - Termination of appointment of director | 23 December 2016 | |
AP01 - Appointment of director | 19 December 2016 | |
AA01 - Change of accounting reference date | 29 September 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AP01 - Appointment of director | 03 October 2015 | |
TM01 - Termination of appointment of director | 03 October 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 28 January 2015 | |
CH02 - Change of particulars for corporate director | 27 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 07 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AD01 - Change of registered office address | 02 January 2014 | |
TM02 - Termination of appointment of secretary | 12 December 2013 | |
AP04 - Appointment of corporate secretary | 09 December 2013 | |
AA - Annual Accounts | 07 November 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 16 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 14 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AP01 - Appointment of director | 17 November 2010 | |
CH04 - Change of particulars for corporate secretary | 04 November 2010 | |
AA - Annual Accounts | 26 October 2010 | |
AD01 - Change of registered office address | 15 June 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AA - Annual Accounts | 13 January 2010 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 10 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2008 | |
287 - Change in situation or address of Registered Office | 05 April 2008 | |
353 - Register of members | 22 January 2008 | |
363a - Annual Return | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
287 - Change in situation or address of Registered Office | 04 June 2007 | |
225 - Change of Accounting Reference Date | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
CERTNM - Change of name certificate | 25 January 2007 | |
NEWINC - New incorporation documents | 02 January 2007 |