- Company Overview for ALLTHERIGHTMOVES LIMITED (11941939)
- Filing history for ALLTHERIGHTMOVES LIMITED (11941939)
- People for ALLTHERIGHTMOVES LIMITED (11941939)
- More for ALLTHERIGHTMOVES LIMITED (11941939)
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 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2023 | TM01 | Termination of appointment of John Peter Marshall as a director on 20 March 2023 | |
25 Mar 2023 | AP01 | Appointment of Mr Dean Robert Corrigan as a director on 20 March 2022 | |
16 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | AD01 | Registered office address changed from 37 Rodney Street Liverpool L1 9EN to Hamilton House 2nd Floor Duncombe Road Bradford BD8 9TB on 31 May 2022 | |
15 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
19 Nov 2020 | CH01 | Director's details changed | |
19 Nov 2020 | PSC04 | Change of details for a person with significant control | |
26 Jul 2020 | PSC02 | Notification of 4D Holdings Limited as a person with significant control on 22 June 2020 | |
26 Jul 2020 | CH01 | Director's details changed for Mr John Peter Marshall on 26 July 2020 | |
26 Jul 2020 | PSC07 | Cessation of Gordon Robert Maccoll as a person with significant control on 22 June 2020 | |
26 Jul 2020 | PSC07 | Cessation of Andrew Babbayan as a person with significant control on 22 June 2020 | |
26 Jul 2020 | AP01 | Appointment of Mr John Peter Marshall as a director on 22 June 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN England to 37 Rodney Street Liverpool L1 9EN on 8 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Andrew Babbayan as a director on 22 June 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Gordon Robert Maccoll as a director on 22 June 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates |