- Company Overview for IHIM MANAGEMENT SERVICES LIMITED (08334808)
- Filing history for IHIM MANAGEMENT SERVICES LIMITED (08334808)
- People for IHIM MANAGEMENT SERVICES LIMITED (08334808)
- Charges for IHIM MANAGEMENT SERVICES LIMITED (08334808)
- Insolvency for IHIM MANAGEMENT SERVICES LIMITED (08334808)
- More for IHIM MANAGEMENT SERVICES LIMITED (08334808)
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) |
---|---|---|---|
04 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2024 | |
02 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
23 Jun 2023 | AD01 | Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 23 June 2023 | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2022 | |
04 Nov 2021 | AD01 | Registered office address changed from Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to 29th Floor 40 Bank Street London E14 5NR on 4 November 2021 | |
04 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2021 | LIQ02 | Statement of affairs | |
16 Sep 2021 | AD01 | Registered office address changed from 48 Berkeley Square London W1J 5AX to Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 16 September 2021 | |
16 Jun 2021 | AP01 | Appointment of Mr David James Mccobb as a director on 14 June 2021 | |
16 Jun 2021 | AP01 | Notice of removal of a director | |
16 Jun 2021 | TM01 | Termination of appointment of Christopher Percival as a director on 14 June 2021 | |
16 Jun 2021 | TM02 | Termination of appointment of Kieran Bernard Linehan as a secretary on 14 June 2021 | |
16 Jun 2021 | TM01 | Termination of appointment of Kieran Bernard Linehan as a director on 14 June 2021 | |
25 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
25 Feb 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
07 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2018 | MR04 | Satisfaction of charge 083348080001 in full | |
09 Oct 2018 | MR01 | Registration of charge 083348080002, created on 5 October 2018 | |
19 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
30 Aug 2018 | PSC02 | Notification of Ihim Group Limited as a person with significant control on 6 April 2016 | |
30 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 August 2018 |