- Company Overview for MOVINORTH LTD (09918563)
- Filing history for MOVINORTH LTD (09918563)
- People for MOVINORTH LTD (09918563)
- More for MOVINORTH LTD (09918563)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2019 | DS01 | Application to strike the company off the register | |
03 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
09 Nov 2018 | TM01 | Termination of appointment of David Geoffrey Andrews as a director on 1 November 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from 4th Floor 18 st. Cross Street London EC1N 8UN England to 7 Green Lane Coneythorpe Knaresborough HG5 0RN on 9 November 2018 | |
23 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
12 Jul 2017 | AP01 | Appointment of Mr David Geoffrey Andrews as a director on 1 July 2017 | |
12 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 29 June 2017
|
|
12 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Jun 2017 | AP03 | Appointment of Mrs Victoria Louise Dixon as a secretary on 12 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Mrs Victoria Louise Dixon as a director on 12 June 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
29 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
28 Dec 2016 | AD01 | Registered office address changed from 16 Chadwick Park Knaresborough HG5 8QD England to 4th Floor 18 st. Cross Street London EC1N 8UN on 28 December 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Daniel Stuart Martin as a director on 20 October 2016 | |
27 Jan 2016 | CH01 | Director's details changed for John Pierre Dixon on 16 December 2015 | |
16 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-16
|