This company is commonly known as Imove Mortgage And Protection Specialists Ltd. The company was founded 16 years ago and was given the registration number 06476512. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | IMOVE MORTGAGE AND PROTECTION SPECIALISTS LTD |
---|---|---|
Company Number | : | 06476512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 January 2008 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2A 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bryn Isa House, Llannefydd, Denbigh, Wales, LL16 5EU | Secretary | 18 August 2015 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 01 August 2016 | Active |
The Cottage, Stag Hill, Yorkley, Lydney, GL15 4TD | Secretary | 17 January 2008 | Active |
The Cottage, Stag Hill Yorkley, Lydney, GL15 4TD | Director | 17 January 2008 | Active |
Mrs Amanda Sahota | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | 30, Finsbury Square, London, EC2A 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-11-01 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-29 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-09-29 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-08-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-23 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-02-19 | Gazette | Gazette notice voluntary. | Download |
2019-02-08 | Dissolution | Dissolution application strike off company. | Download |
2018-04-03 | Capital | Capital allotment shares. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-11 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Resolution | Resolution. | Download |
2016-08-02 | Officers | Appoint person director company with name date. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Accounts | Change account reference date company previous shortened. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Officers | Appoint person secretary company with name date. | Download |
2015-08-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.