- Company Overview for MOVO EASTBOURNE LIMITED (11544231)
- Filing history for MOVO EASTBOURNE LIMITED (11544231)
- People for MOVO EASTBOURNE LIMITED (11544231)
- More for MOVO EASTBOURNE LIMITED (11544231)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2023 | DS01 | Application to strike the company off the register | |
31 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
26 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
01 Oct 2021 | PSC05 | Change of details for Movo Holdings Ltd as a person with significant control on 1 October 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Shaun Delano Stevens as a director on 1 September 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Jonathan Shortell as a director on 1 September 2021 | |
10 Sep 2021 | AP01 | Appointment of Mr Golan Lambranzi as a director on 1 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 93 Cotmandene Crescent Orpington BR5 2RA England to First Floor 30 High Street Chislehurst BR7 5AS on 1 September 2021 | |
31 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 March 2020
|
|
30 Mar 2021 | PSC05 | Change of details for Movo Holdings Ltd as a person with significant control on 1 December 2020 | |
30 Mar 2021 | PSC07 | Cessation of Jonathan Shortell as a person with significant control on 1 December 2020 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jan 2021 | AD01 | Registered office address changed from Fort Villa Fort Road Eastbourne BN22 7SE England to 93 Cotmandene Crescent Orpington BR5 2RA on 21 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Mr Shaun Delano Stevens on 21 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from 93 Cotmandene Crescent Orpington BR5 2RA England to Fort Villa Fort Road Eastbourne BN22 7SE on 21 January 2021 | |
08 Dec 2020 | AD01 | Registered office address changed from Dominic Hill Northbourne Road Eastbourne BN22 8PW England to 93 Cotmandene Crescent Orpington BR5 2RA on 8 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from 93 Cotmandene Crescent Orpington BR5 2RA United Kingdom to Dominic Hill Northbourne Road Eastbourne BN22 8PW on 3 December 2020 | |
03 Dec 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
07 Nov 2020 | SH08 | Change of share class name or designation | |
07 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates |