MOVING SUN LIMITED

Fourth Floor Abbots House Fourth Floor Abbots House, Reading, RG1 3BD, Berkshire
StatusACTIVE
Company No.05157414
CategoryPrivate Limited Company
Incorporated18 Jun 2004
Age19 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

MOVING SUN LIMITED is an active private limited company with number 05157414. It was incorporated 19 years, 11 months, 19 days ago, on 18 June 2004. The company address is Fourth Floor Abbots House Fourth Floor Abbots House, Reading, RG1 3BD, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vidar Lindberg

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vidar Lindberg

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-19

Old address: Masters House 107 Hammersmith Road London W14 0QH

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Cooper

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Aug 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tonks

Documents

View document PDF

Gazette notice compulsary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Hunter

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Bevis Olleson Cooper

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francisco Segura Rius

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esteban Monegal Maso

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francisco Javier Segura Rius

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Esteban Monegal Maso

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anthony George Hunter

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Andrew John Tonks

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david macdonald

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed francisco javier segura rius

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed esteban monegal maso

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david plucinsky

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david plucinsky / 15/01/2009

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Resolution

Date: 26 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael heath

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david plucinsky / 01/09/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Resolution

Date: 11 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 11/12/06 from: south house park barns irthington cumbria CA6 4NQ

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/04/06-24/04/06 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 01/03/06 from: 42-46 high street esher surrey KT10 9QY

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 18 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 WILBURY ROAD HOVE LIMITED

21 WILBURY ROAD,HOVE,BN3 3JL

Number:07378957
Status:ACTIVE
Category:Private Limited Company

A.R.H. CATERING LIMITED

18 MEDART STREET,CROSSKEYS,NP11 7AG

Number:11884108
Status:ACTIVE
Category:Private Limited Company

BORDEV LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10700926
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALVARY CHARISMATIC BAPTIST CHURCH

119 EAST INDIA DOCK ROAD,LONDON,E14 6DE

Number:05921668
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STRICTLY SILVER (LONDON) LIMITED

2 OLD CHURCH ROAD,CHINGFORD,E4 8DD

Number:08362010
Status:ACTIVE
Category:Private Limited Company

SVV LIMITED

4 STARLING CRESCENT,SLOUGH,SL3 7GY

Number:07278967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source