Advanced company searchLink opens in new window

MOVEGA BULGARIA LIMITED

Company number 10977616

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)
04 Feb 2025 RP05 Registered office address changed to PO Box 4385, 10977616 - Companies House Default Address, Cardiff, CF14 8LH on 4 February 2025
29 Nov 2024 CH01 Director's details changed for Daniel Peter Blanche on 29 November 2024
29 Nov 2024 CH03 Secretary's details changed for Mr Daniel Peter Blanche on 29 November 2024
26 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2024 AA Accounts for a dormant company made up to 30 September 2024
25 Nov 2024 AA Accounts for a dormant company made up to 30 September 2023
25 Nov 2024 AA Accounts for a dormant company made up to 30 September 2022
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2023 CH01 Director's details changed for Mr Daniel Peter Blanche on 1 June 2023
12 Jun 2023 PSC04 Change of details for Mr Daniel Blanche as a person with significant control on 1 June 2023
22 Dec 2022 PSC04 Change of details for Mr Daniel Blanche as a person with significant control on 16 December 2022
22 Dec 2022 PSC04 Change of details for Mr Daniel Blanche as a person with significant control on 16 December 2022
21 Dec 2022 CH01 Director's details changed for Mr Daniel Peter Blanche on 16 December 2022
21 Dec 2022 AD01 Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England to European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone CT19 5DU on 21 December 2022
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 CERTNM Company name changed dpb storage LIMITED\certificate issued on 30/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-27
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2022 AA Micro company accounts made up to 30 September 2021
27 Aug 2022 TM01 Termination of appointment of Derek Anthony Taylor-Vrsalovich as a director on 1 August 2022
27 Aug 2022 PSC07 Cessation of Derek Anthony Taylor-Vrsalovich as a person with significant control on 1 August 2022
24 Mar 2022 AP01 Appointment of Mr Derek Anthony Taylor-Vrsalovich as a director on 24 March 2022
24 Mar 2022 TM01 Termination of appointment of Derek Anthoney Taylor-Vrsalovich as a director on 24 March 2022
24 Mar 2022 PSC04 Change of details for Mr Derek Anthoney Taylor-Vrsalovich as a person with significant control on 24 March 2022
08 Dec 2021 CS01 Confirmation statement made on 21 September 2021 with no updates