Advanced company searchLink opens in new window

INTERNATIONAL MOVING HUB LIMITED

Company number 10893769

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-28
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted