- Company Overview for IMOVE REAL ESTATE LIMITED (08740474)
- Filing history for IMOVE REAL ESTATE LIMITED (08740474)
- People for IMOVE REAL ESTATE LIMITED (08740474)
- More for IMOVE REAL ESTATE LIMITED (08740474)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2018 | DS01 | Application to strike the company off the register | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
22 May 2018 | TM01 | Termination of appointment of Siraj Munir Nazrul as a director on 2 November 2017 | |
22 May 2018 | PSC07 | Cessation of Siraj Munir Nazrul as a person with significant control on 2 November 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
03 Nov 2017 | AD01 | Registered office address changed from 41 Eden House Road Sunderland SR4 7LB to 184 Chester Road Sunderland SR4 7EY on 3 November 2017 | |
19 May 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
21 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-21
|