- Company Overview for MOVE YOUR MONEY UK CIC (07895861)
- Filing history for MOVE YOUR MONEY UK CIC (07895861)
- People for MOVE YOUR MONEY UK CIC (07895861)
- More for MOVE YOUR MONEY UK CIC (07895861)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
11 Nov 2016 | DS01 | Application to strike the company off the register | |
23 Feb 2016 | AR01 | Annual return made up to 3 January 2016 no member list | |
16 Feb 2016 | AAMD | Amended total exemption full accounts made up to 31 January 2015 | |
16 Feb 2016 | AAMD | Amended total exemption full accounts made up to 31 January 2014 | |
16 Feb 2016 | AAMD | Amended total exemption full accounts made up to 31 January 2013 | |
22 Dec 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from Flat 3, Beckhaven House 68 Gilbert Road London SE11 4NL to 212 Davina House 137-149 Goswell Road London EC1V 7ET on 7 December 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Fionn Nicholas Travers-Smith as a director on 22 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Bruce Michael Davis as a director on 23 March 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Pippa Tania Palmer as a director on 24 March 2015 | |
29 Jan 2015 | AR01 | Annual return made up to 3 January 2015 no member list | |
29 Jan 2015 | AP01 | Appointment of Ms Pippa Tania Palmer as a director on 28 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Julia Siobhan Groves as a director on 28 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Miss Marloes Elizabeth Nicholls as a director on 2 December 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Julia Siobhan Groves as a director on 28 January 2015 | |
05 Jan 2015 | AA | Total exemption full accounts made up to 31 January 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Louis Alfred Brooke as a director on 3 November 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Louis Alfred Brooke as a director on 3 November 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Flat 2 William Channing House 61 Canrobert Street London E2 0BN to Flat 3, Beckhaven House 68 Gilbert Road London SE11 4NL on 30 September 2014 | |
09 May 2014 | TM01 | Termination of appointment of Clare Payne as a director | |
09 May 2014 | TM01 | Termination of appointment of Clare Payne as a director |