Advanced company searchLink opens in new window

REMOVALS EXPRESS LTD

Company number 06520800

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2023 TM01 Termination of appointment of Farhan Sadiqi as a director on 1 January 2023
30 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2023 AA Micro company accounts made up to 31 March 2022
29 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 PSC07 Cessation of Miran Agha as a person with significant control on 1 May 2022
11 Oct 2022 AD01 Registered office address changed from 86 Walworth Road London SE1 6SW England to 88 Kilby Road Fleckney Leicester LE8 8BN on 11 October 2022
11 Oct 2022 AP01 Appointment of Mr Farhan Sadiqi as a director on 1 April 2022
11 Oct 2022 TM01 Termination of appointment of Miran Agha as a director on 1 April 2022
11 Oct 2022 PSC01 Notification of Farhan Sadiqi as a person with significant control on 1 April 2022
16 Mar 2022 AA Micro company accounts made up to 31 March 2021
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
15 Jul 2020 AD01 Registered office address changed from 86 Studio 5 86 Walworth Road London SE1 6SW United Kingdom to 86 Walworth Road London SE1 6SW on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from 86 Walworth Road London SE1 6SW United Kingdom to 86 Studio 5 86 Walworth Road London SE1 6SW on 15 July 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
01 Jul 2020 AP01 Appointment of Mr Miran Agha as a director on 30 June 2020
30 Jun 2020 PSC01 Notification of Miran Agha as a person with significant control on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 86 Walworth Road London SE1 6SW on 30 June 2020