- Company Overview for MOVELLAS LTD (07833284)
- Filing history for MOVELLAS LTD (07833284)
- People for MOVELLAS LTD (07833284)
- More for MOVELLAS LTD (07833284)
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
|
|
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
|
|
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
|
|
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 |