Imove International Removals Ltd

General information

Name:

Imove International Removals Limited

Office Address:

The Chapel Bridge Street YO25 6DA Driffield

Number: 07591793

Incorporation date: 2011-04-05

Dissolution date: 2021-08-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the establishment of Imove International Removals Ltd, the firm located at The Chapel, Bridge Street in Driffield. It was started on Tuesday 5th April 2011. The Companies House Registration Number was 07591793 and the company post code was YO25 6DA. The company had been on the British market for ten years up until Wednesday 25th August 2021.

The directors were as follow: Dawn D. appointed on Tuesday 5th April 2011 and Ian T. appointed thirteen years ago.

Executives who had control over the firm were as follows: Dawn D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ian T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dawn D.

Role: Director

Appointed: 05 April 2011

Latest update: 20 January 2024

Ian T.

Role: Director

Appointed: 05 April 2011

Latest update: 20 January 2024

People with significant control

Dawn D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ian T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 19 April 2020
Confirmation statement last made up date 05 April 2019
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 November 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

HQ address,
2015

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

HQ address,
2016

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

Search other companies

Services (by SIC Code)

  • 49420 : Removal services
10
Company Age

Closest Companies - by postcode