Advanced company searchLink opens in new window

MOVINGDESIGN STUDIO LIMITED

Company number 08500854

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)
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
  • GBP 1,000
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
  • GBP 1,000