I MOVE ESTATE AGENTS LTD
Status | DISSOLVED |
Company No. | 08136185 |
Category | Private Limited Company |
Incorporated | 10 Jul 2012 |
Age | 11 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 7 months, 27 days |
SUMMARY
I MOVE ESTATE AGENTS LTD is an dissolved private limited company with number 08136185. It was incorporated 11 years, 10 months, 22 days ago, on 10 July 2012 and it was dissolved 2 years, 7 months, 27 days ago, on 05 October 2021. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 14 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-14
Psc name: Adamu Aliu Pero
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adamu Aliu Pero
Change date: 2017-06-23
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2016-08-17
New address: 20-22 Wenlock Road London N1 7GU
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-17
Old address: 145-157 st John Street London EC1V 4PW
New address: 20-22 Wenlock Road London N1 7GU
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Change person director company with change date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adamu Aliu Pero
Change date: 2014-08-04
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
New address: 145-157 St John Street London EC1V 4PW
Change date: 2014-07-28
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Egan
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Egan
Documents
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Egan
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company previous extended
Date: 17 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Change account reference date company previous shortened
Date: 21 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-03-31
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Ali Pero
Change date: 2012-07-31
Documents
Some Companies
BRYANT ELECTRICAL (MIDLANDS) LIMITED
1B BARNFIELD ROAD,TIPTON,DY4 9DE
Number: | 05212070 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GLANNANT STREET,ABERDARE,CF44 7LR
Number: | 11085264 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BARKBY LANE,LEICESTER,LE7 2BA
Number: | 11277372 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10657989 |
Status: | ACTIVE |
Category: | Private Limited Company |
SABRINA MONUMENTAL WORKS 2002 LIMITED
94 LONGDEN ROAD,SHREWSBURY,SY3 7HS
Number: | 04258207 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 STONEBRIDGE HOUSE,HOCKLEY,SS5 4JH
Number: | 08869467 |
Status: | ACTIVE |
Category: | Private Limited Company |