- Company Overview for MOVEGA BULGARIA LIMITED (10977616)
- Filing history for MOVEGA BULGARIA LIMITED (10977616)
- People for MOVEGA BULGARIA LIMITED (10977616)
- More for MOVEGA BULGARIA LIMITED (10977616)
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) |
---|---|---|---|
11 Sep 2021 | AD01 | Registered office address changed from 207 the Metropole the Leas Folkestone Kent CT20 2LU England to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 11 September 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU England to 207 the Metropole the Leas Folkestone Kent CT20 2LU on 25 June 2021 | |
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
21 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
11 May 2020 | CH01 | Director's details changed for Mr Daniel Peter Blanche on 10 May 2020 | |
10 May 2020 | AP03 | Appointment of Mr Daniel Peter Blanche as a secretary on 10 May 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
23 Feb 2019 | AP01 | Appointment of Mr Daniel Blanche as a director on 23 February 2019 | |
23 Feb 2019 | PSC01 | Notification of Daniel Blanche as a person with significant control on 23 February 2019 | |
28 Nov 2018 | PSC01 | Notification of Derek Anthoney Taylor-Vrsalovich as a person with significant control on 1 November 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
11 Sep 2018 | AP01 | Appointment of Mr Derek Anthoney Taylor-Vrsalovich as a director on 1 August 2018 | |
10 Sep 2018 | TM02 | Termination of appointment of Daniel Blanche as a secretary on 1 July 2018 | |
10 Sep 2018 | PSC07 | Cessation of Daniel Blanche as a person with significant control on 1 July 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Daniel Blanche as a director on 1 July 2018 | |
06 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2018 | AD01 | Registered office address changed from 265 Kingston Road Wimbledon SW19 3NW United Kingdom to European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU on 25 February 2018 | |
15 Feb 2018 | PSC04 | Change of details for Daniel Blanche as a person with significant control on 1 November 2017 | |
22 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-22
|