Advanced company searchLink opens in new window

MOVELLAS LTD

Company number 07833284

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
26 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 Nov 2015 AD01 Registered office address changed from Kemp House, 152 City Road, London EC1V 2NX City Road London EC1V 2NX to Kemp House, 152 City Road London EC1V 2NX on 26 November 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
09 Feb 2015 AD01 Registered office address changed from 142 Broomwood Road London SW11 6JZ England to Kemp House, 152 City Road, London EC1V 2NX City Road London EC1V 2NX on 9 February 2015
22 Jan 2015 AP01 Appointment of Mr Joram Felbert as a director on 9 December 2014
09 Dec 2014 TM01 Termination of appointment of Joseph Steven Cohen as a director on 9 December 2014
29 Sep 2014 AP01 Appointment of Mr Joseph Steven Cohen as a director on 23 September 2014
28 Sep 2014 TM01 Termination of appointment of Per Larsen as a director on 23 September 2014
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 AD01 Registered office address changed from C/O 20 Gatliff Road Hirst Court Apt 37 London SW1W 8QD on 23 June 2014
28 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jun 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
29 Nov 2012 AD01 Registered office address changed from 16 Oslo Court Prince Albert Road London NW8 7EN England on 29 November 2012
29 Nov 2012 CH01 Director's details changed for Mr per Larsen on 28 November 2012
23 Jan 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 January 2012
03 Nov 2011 CH01 Director's details changed for Mr per Larsen on 3 November 2011