Advanced company searchLink opens in new window

INNOVATIVE MOBILE SOLUTIONS LIMITED

Company number 07357073

Filter by category

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2012 AR01 Annual return made up to 25 August 2011 with full list of shareholders
Statement of capital on 2012-01-19
  • GBP 100
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2010 CERTNM Company name changed venture liquidity partners LIMITED\certificate issued on 18/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-18
18 Nov 2010 AD01 Registered office address changed from 497 Kingsland Road London E8 4AU England on 18 November 2010
18 Nov 2010 AP01 Appointment of Mr. Winston Robert Menzies as a director
18 Nov 2010 TM01 Termination of appointment of Stephen Lupton as a director
25 Sep 2010 SH01 Statement of capital following an allotment of shares on 25 September 2010
  • GBP 100
25 Sep 2010 TM01 Termination of appointment of Samuel Asante as a director
25 Sep 2010 AP01 Appointment of Mr. Stephen Sam Lupton as a director
25 Sep 2010 AD01 Registered office address changed from 42-44 Bishopsgate London EC2N 1AH on 25 September 2010
01 Sep 2010 AD01 Registered office address changed from 497 Kingsland Road London E8 4AU United Kingdom on 1 September 2010
25 Aug 2010 NEWINC Incorporation