Advanced company searchLink opens in new window

INTELLIGENT MOBILE ENTERPRISES LTD.

Company number 05798609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
05 Jul 2010 AP01 Appointment of Mr Volker Henrich as a director
05 Jul 2010 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 1 April 2010
05 Jul 2010 TM01 Termination of appointment of Stm Nominee Directors Ltd as a director
29 Jun 2010 AD01 Registered office address changed from Suite 14 456-458 Strand London WC2R 0DZ on 29 June 2010
10 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
16 Jun 2009 363a Return made up to 27/04/09; full list of members
16 Jun 2009 288c Director's Change of Particulars / stm nominee directors LTD / 01/05/2009 / Nationality was: , now: other; HouseName/Number was: suite, now: 1A; Street was: 14, now: pope street; Area was: strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH
16 Jun 2009 288c Secretary's Change of Particulars / stm nominee secretaries LTD / 01/05/2009 / HouseName/Number was: , now: 1A; Street was: suite 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom
11 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
21 May 2008 363a Return made up to 27/04/08; full list of members
21 May 2008 288b Appointment Terminated Director inds LIMITED
06 Mar 2008 AA Accounts made up to 30 April 2007
29 Feb 2008 288a Director appointed stm nominee directors LTD
27 Feb 2008 288b Appointment Terminated Secretary iss international secretary service LTD
15 Feb 2008 287 Registered office changed on 15/02/08 from: 94 new bond street london W1S 1SJ
12 Feb 2008 288a New secretary appointed
06 Dec 2007 363a Return made up to 27/04/07; full list of members
16 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2006 287 Registered office changed on 04/07/06 from: 20/22 bedford row london WC1R 4JS