I-MOVEXPRESS LIMITED

05349258
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA

Documents

Documents
Date Category Description Pages
12 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
12 May 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
22 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
22 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Mar 2023 resolution Resolution 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 6 Buy now
01 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2021 accounts Annual Accounts 7 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2019 accounts Annual Accounts 6 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2018 accounts Annual Accounts 7 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2017 accounts Annual Accounts 7 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 6 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
17 Dec 2015 accounts Annual Accounts 6 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
15 Dec 2014 accounts Annual Accounts 6 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
22 Nov 2013 accounts Annual Accounts 6 Buy now
01 Nov 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
04 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2013 accounts Annual Accounts 3 Buy now
14 Mar 2012 annual-return Annual Return 4 Buy now
05 Jan 2012 accounts Annual Accounts 3 Buy now
12 Sep 2011 officers Termination of appointment of director (Victoria Mellon) 1 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
15 Mar 2011 officers Termination of appointment of director (Mark Golinsky) 1 Buy now
27 Jan 2011 accounts Annual Accounts 3 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 accounts Annual Accounts 2 Buy now
17 Feb 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
22 Dec 2008 accounts Annual Accounts 1 Buy now
12 Feb 2008 annual-return Return made up to 01/02/08; full list of members 2 Buy now
06 Dec 2007 accounts Annual Accounts 1 Buy now
01 Mar 2007 annual-return Return made up to 01/02/07; full list of members 3 Buy now
29 Jan 2007 accounts Annual Accounts 2 Buy now
09 Feb 2006 annual-return Return made up to 01/02/06; full list of members 7 Buy now
01 Mar 2005 resolution Resolution 12 Buy now
22 Feb 2005 officers Director resigned 1 Buy now
17 Feb 2005 officers Secretary resigned 1 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 address Registered office changed on 17/02/05 from: 280 grays inn road london WC1X 8EB 1 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 officers New secretary appointed 2 Buy now
01 Feb 2005 incorporation Incorporation Company 17 Buy now