- Company Overview for MOVIEMEDICO LTD (12920695)
- Filing history for MOVIEMEDICO LTD (12920695)
- People for MOVIEMEDICO LTD (12920695)
- Insolvency for MOVIEMEDICO LTD (12920695)
- More for MOVIEMEDICO LTD (12920695)
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) |
---|---|---|---|
10 Oct 2024 | AD01 | Registered office address changed from Moviemedico Cheadle Place Cheadle Greater Manchester SK8 2JX United Kingdom to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 10 October 2024 | |
10 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2024 | LIQ01 | Declaration of solvency | |
01 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Nov 2023 | AD01 | Registered office address changed from Paul Marks 2 Eskdale Avenue Stockport Stockport Cheshire SK7 1DS United Kingdom to Moviemedico Cheadle Place Cheadle Greater Manchester SK8 2JX on 3 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from Moviemedico 4th Floor, 14 Museum Place City Centre Cardiff CF10 3BH Wales to Paul Marks 2 Eskdale Avenue Stockport Stockport Cheshire SK7 1DS on 2 November 2023 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
30 May 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 30 March 2023 | |
21 Mar 2023 | AP01 | Appointment of Sylwia Marks as a director on 21 March 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Jun 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 September 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
25 Feb 2021 | PSC04 | Change of details for Mr Paul Kevin Marks as a person with significant control on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Paul Kevin Marks on 25 February 2021 | |
25 Feb 2021 | TM02 | Termination of appointment of Paul Marks as a secretary on 25 February 2021 | |
25 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
24 Nov 2020 | AD01 | Registered office address changed from Paul Marks 10 Southpool Close Stockport Stockport Cheshire SK7 3PU United Kingdom to Moviemedico 4th Floor, 14 Museum Place City Centre Cardiff CF10 3BH on 24 November 2020 | |
01 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-01
|