- Company Overview for 0800MOVES.COM LIMITED (07755000)
- Filing history for 0800MOVES.COM LIMITED (07755000)
- People for 0800MOVES.COM LIMITED (07755000)
- More for 0800MOVES.COM LIMITED (07755000)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2019 | DS01 | Application to strike the company off the register | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 May 2018 | AA | Micro company accounts made up to 31 March 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
09 May 2018 | PSC01 | Notification of Aaron James Keeler as a person with significant control on 19 February 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS to Arquen House 4-6 Spicer Street St Albans Hertfordshire AL3 4PQ on 26 April 2018 | |
29 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
30 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 May 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
07 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
18 Feb 2014 | TM01 | Termination of appointment of Jayne Brown as a director | |
08 Feb 2014 | CH01 | Director's details changed for Mr Aaron Keeler on 8 February 2014 | |
08 Feb 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 February 2014 |