I-MOVEXPRESS LIMITED
Status | LIQUIDATION |
Company No. | 05349258 |
Category | Private Limited Company |
Incorporated | 01 Feb 2005 |
Age | 19 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
I-MOVEXPRESS LIMITED is an liquidation private limited company with number 05349258. It was incorporated 19 years, 3 months, 29 days ago, on 01 February 2005. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-22
New address: Mountview Court 1148 High Road Whetstone London N20 0RA
Old address: 869 High Road London N12 8QA England
Documents
Liquidation voluntary statement of affairs
Date: 22 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Old address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
New address: 869 High Road London N12 8QA
Change date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
Old address: 39a Welbeck Street London W1G 8DH
Change date: 2020-06-26
New address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 01 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change registered office address company with date old address
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Address
Type: AD01
Old address: 4 Chandos Street London W1A 3BQ
Change date: 2013-02-04
Documents
Accounts with accounts type dormant
Date: 01 Feb 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type dormant
Date: 05 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Mellon
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Termination director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Golinsky
Documents
Accounts with accounts type dormant
Date: 27 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Accounts with accounts type dormant
Date: 22 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/06; full list of members
Documents
Resolution
Date: 01 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 17/02/05 from: 280 grays inn road london WC1X 8EB
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
WINCHAM HOUSE,CONGLETON,CW12 4TR
Number: | 11059375 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID EDWARDS ORTHOPAEDIC SURGERY LTD
TY FRY COTTAGE,COWBRIDGE,CF71 7UJ
Number: | 11254246 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08886867 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVENTUS BUSINESS CENTRE,MARKET DEEPING,PE6 8FD
Number: | 11906801 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDFALL,LYMINGTON,SO41 3RF
Number: | 08629133 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERDUN TRADE CENTRE,ILFORD,IG4 5ET
Number: | 06888671 |
Status: | ACTIVE |
Category: | Private Limited Company |