- Company Overview for INTERNATIONAL MOVING HUB LIMITED (10893769)
- Filing history for INTERNATIONAL MOVING HUB LIMITED (10893769)
- People for INTERNATIONAL MOVING HUB LIMITED (10893769)
- Insolvency for INTERNATIONAL MOVING HUB LIMITED (10893769)
- More for INTERNATIONAL MOVING HUB LIMITED (10893769)
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) |
---|---|---|---|
18 May 2023 | AD01 | Registered office address changed from 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 18 May 2023 | |
18 May 2023 | RESOLUTIONS |
Resolutions
|
|
06 May 2023 | LIQ02 | Statement of affairs | |
06 May 2023 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
27 Jul 2022 | PSC07 | Cessation of Jane Maureen Judges as a person with significant control on 27 July 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Jane Maureen Judges as a director on 27 July 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from 18 Moorhurst Road St. Leonards-on-Sea TN38 9NB England to 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 21 July 2022 | |
12 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Dec 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 June 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
07 Aug 2018 | PSC01 | Notification of Michael Thomas Wood as a person with significant control on 30 July 2018 | |
07 Aug 2018 | PSC01 | Notification of Jane Maureen Judges as a person with significant control on 30 July 2018 | |
07 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2018 | |
14 May 2018 | AP01 | Appointment of Mr Michael Thomas Wood as a director on 2 May 2018 | |
02 May 2018 | AD01 | Registered office address changed from 20 Moorhurst Road St Leonards on Sea TN38 9NB England to 18 Moorhurst Road St. Leonards-on-Sea TN38 9NB on 2 May 2018 | |
01 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-01
|