Advanced company searchLink opens in new window

MOVE YOUR MONEY UK CIC

Company number 07895861

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)
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