MOVING SUN LIMITED
Status | ACTIVE |
Company No. | 05157414 |
Category | Private Limited Company |
Incorporated | 18 Jun 2004 |
Age | 19 years, 11 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Sep 2014
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 27 Nov 2013
Category: Gazette
Type: DISS40
Documents
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
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vidar Lindberg
Documents
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
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn Cooper
Documents
Dissolved compulsory strike off suspended
Date: 13 Aug 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Tonks
Documents
Termination secretary company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Hunter
Documents
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
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
Termination director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francisco Segura Rius
Documents
Termination director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esteban Monegal Maso
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david macdonald
Documents
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
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed francisco javier segura rius
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed esteban monegal maso
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david plucinsky
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david plucinsky / 15/01/2009
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Resolution
Date: 26 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael heath
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david plucinsky / 01/09/2008
Documents
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
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Legacy
Date: 01 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Resolution
Date: 11 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members; amend
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
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
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
21 WILBURY ROAD,HOVE,BN3 3JL
Number: | 07378957 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MEDART STREET,CROSSKEYS,NP11 7AG
Number: | 11884108 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 STARLING CRESCENT,SLOUGH,SL3 7GY
Number: | 07278967 |
Status: | ACTIVE |
Category: | Private Limited Company |