Advanced company searchLink opens in new window

MOVING ARTS LTD

Company number SC462025

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2020 DS01 Application to strike the company off the register
10 Dec 2019 CH01 Director's details changed for Miss Victoria Claire Cassiday on 27 March 2015
25 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2019 CS01 Confirmation statement made on 22 October 2018 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 TM01 Termination of appointment of Robert Ian Jacobs as a director on 1 August 2018
01 Aug 2018 PSC07 Cessation of Robert Ian Jacobs as a person with significant control on 1 August 2018
25 Jan 2018 AD01 Registered office address changed from 48 Kennedy Drive Dunure Ayr KA7 4LT Scotland to 27 High Street Ayr KA7 1LU on 25 January 2018
22 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
28 Nov 2017 AP01 Appointment of Mr Dagfinn Aksnes as a director on 20 November 2017
28 Nov 2017 PSC01 Notification of Robert Jacobs as a person with significant control on 4 July 2016
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
25 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
12 Aug 2016 AP03 Appointment of Mrs Marlene Sandra Guthrie as a secretary on 12 August 2016
25 Jul 2016 AP01 Appointment of Mr David Porte as a director on 25 July 2016
25 Jul 2016 TM01 Termination of appointment of Marlene Sandra Guthrie as a director on 16 July 2016
05 Jul 2016 AP01 Appointment of Mr Robert Ian Jacobs as a director on 4 July 2016
14 Mar 2016 AD01 Registered office address changed from 35 Fulshaw Place Ayr KA8 0LR to 48 Kennedy Drive Dunure Ayr KA7 4LT on 14 March 2016
30 Oct 2015 AR01 Annual return made up to 22 October 2015 no member list