- Company Overview for MOVING ARTS LTD (SC462025)
- Filing history for MOVING ARTS LTD (SC462025)
- People for MOVING ARTS LTD (SC462025)
- More for MOVING ARTS LTD (SC462025)
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
|
|
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 |