Advanced company searchLink opens in new window

MAN AND VAN REMOVAL SERVICE LIMITED

Company number 11795040

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 CERTNM Company name changed cornerstone removals LTD\certificate issued on 28/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-27
01 Mar 2023 AD01 Registered office address changed from Unit 3, Cavendish House, 2nd Floor North, 369 Burnt Oak Broadway Edgware HA8 5AW United Kingdom to 18 Fisher Street Carlisle CA3 8RH on 1 March 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 PSC04 Change of details for Mr Anthony Logan as a person with significant control on 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 AP01 Appointment of Mr Anthony Logan as a director on 28 February 2023
28 Feb 2023 PSC01 Notification of Anthony Logan as a person with significant control on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of Cornel Gheorghe Ilea as a director on 28 February 2023
28 Feb 2023 PSC07 Cessation of Cornel Gheorghe Ilea as a person with significant control on 28 February 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
09 May 2022 PSC07 Cessation of Maria Mirela Cojoc as a person with significant control on 9 May 2022
18 Feb 2022 AA Total exemption full accounts made up to 31 January 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
29 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
27 Jul 2021 AD01 Registered office address changed from 48 Hallowes Crescent Watford Hertfordshire WD19 7NT England to Unit 3, Cavendish House, 2nd Floor North, 369 Burnt Oak Broadway Edgware HA8 5AW on 27 July 2021
29 Jun 2021 TM01 Termination of appointment of Maria Mirela Cojoc as a director on 29 June 2021
23 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
18 Dec 2020 AA Micro company accounts made up to 31 January 2020
06 Aug 2020 AD01 Registered office address changed from 4 Longcliffe Path Watford WD19 7PH United Kingdom to 48 Hallowes Crescent Watford Hertfordshire WD197NT on 6 August 2020
20 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
29 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-29
  • GBP 100