Advanced company searchLink opens in new window

MOVARIUM LTD

Company number 09737168

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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Nov 2017 AP01 Appointment of Mr Igor Vidakovic as a director on 27 November 2017
27 Nov 2017 TM01 Termination of appointment of Joerg Braunsdorf as a director on 27 November 2017
23 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
21 Sep 2017 AP01 Appointment of Mr Joerg Braunsdorf as a director on 1 September 2017
21 Sep 2017 TM01 Termination of appointment of Sven Lampey as a director on 1 September 2017
21 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
26 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
23 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Aug 2017 AP04 Appointment of Companies24 Ltd as a secretary on 1 August 2017
21 Aug 2017 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 1 August 2017
21 Aug 2017 AP01 Appointment of Mr Sven Lampey as a director on 14 February 2017
21 Aug 2017 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom to 2 Ryefield Court Joel Street Northwood HA6 1LP on 21 August 2017
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2017 TM01 Termination of appointment of Peter Luciano Neumicke as a director on 14 February 2017
19 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
24 Aug 2015 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
18 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-18
  • EUR 5,000