- Company Overview for MOVINGDESIGN STUDIO LIMITED (08500854)
- Filing history for MOVINGDESIGN STUDIO LIMITED (08500854)
- People for MOVINGDESIGN STUDIO LIMITED (08500854)
- More for MOVINGDESIGN STUDIO LIMITED (08500854)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2021 | DS01 | Application to strike the company off the register | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
02 Jun 2020 | PSC01 | Notification of Élisabeth Billebault Coleon as a person with significant control on 20 December 2019 | |
02 Jun 2020 | TM01 | Termination of appointment of Valéry Pascal Haudressy as a director on 20 December 2019 | |
02 Jun 2020 | PSC07 | Cessation of Valéry Pascal Haudressy as a person with significant control on 20 December 2019 | |
02 Jun 2020 | AP01 | Appointment of Élisabeth Billebault Coleon as a director on 20 December 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
07 Jun 2018 | PSC07 | Cessation of Philippe Albert Robert Lepron as a person with significant control on 20 April 2018 | |
07 Jun 2018 | PSC01 | Notification of Valéry Pascal Haudressy as a person with significant control on 20 April 2018 | |
29 May 2018 | TM01 | Termination of appointment of Philippe Albert Robert Lepron as a director on 20 April 2018 | |
29 May 2018 | AP01 | Appointment of Mr Valéry Pascal Haudressy as a director on 20 April 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
05 Apr 2017 | CH04 | Secretary's details changed for Cripps Secretaries Limited on 31 January 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 11 January 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|