- Company Overview for MOVIELINE LTD (09207531)
- Filing history for MOVIELINE LTD (09207531)
- People for MOVIELINE LTD (09207531)
- Charges for MOVIELINE LTD (09207531)
- Insolvency for MOVIELINE LTD (09207531)
- More for MOVIELINE LTD (09207531)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from Charles Rippin and Turner, Middlesex House 130 College Road, 1st Floor London Uk HA1 1BQ England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 9 January 2025 | |
09 Jan 2025 | LIQ02 | Statement of affairs | |
09 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
10 May 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
04 Jul 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
24 Nov 2021 | MR04 | Satisfaction of charge 092075310002 in full | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW England to Charles Rippin and Turner, Middlesex House 130 College Road, 1st Floor London Uk HA1 1BQ on 25 October 2019 | |
21 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from 25 Ember Gardens Thames Ditton Surrey KT7 0LL England to 3rd Floor 12 Gough Square London EC4A 3DW on 14 January 2019 | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
09 Jan 2019 | PSC04 | Change of details for Mr Charlie Graovac as a person with significant control on 9 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Charlie Graovac on 9 January 2019 | |
11 Oct 2018 | MR01 | Registration of charge 092075310002, created on 11 October 2018 | |
29 Sep 2018 | MR04 | Satisfaction of charge 092075310001 in full | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |