MOVEMENTS LTD

C/O Opus Restructuring Llp 4th Floor Euston House C/O Opus Restructuring Llp 4th Floor Euston House, London, NW1 1DB
StatusDISSOLVED
Company No.06176151
CategoryPrivate Limited Company
Incorporated21 Mar 2007
Age17 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution09 Mar 2022
Years2 years, 2 months, 23 days

SUMMARY

MOVEMENTS LTD is an dissolved private limited company with number 06176151. It was incorporated 17 years, 2 months, 11 days ago, on 21 March 2007 and it was dissolved 2 years, 2 months, 23 days ago, on 09 March 2022. The company address is C/O Opus Restructuring Llp 4th Floor Euston House C/O Opus Restructuring Llp 4th Floor Euston House, London, NW1 1DB.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2021

Action Date: 08 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2021

Action Date: 24 Jul 2021

Category: Address

Type: AD01

Old address: Gable House 239 Regents Park Road London N3 3LF

New address: C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB

Change date: 2021-07-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2020

Action Date: 08 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-08

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 02 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2019

Action Date: 08 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2018

Action Date: 08 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2017

Action Date: 08 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2016

Action Date: 08 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2015

Action Date: 08 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Aug 2014

Action Date: 08 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-08

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Old address: 8a Wingbury Courtyard Business Village Wingrave Bucks HP22 4LW

Change date: 2013-04-18

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 13 Mar 2013

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon moran / 12/05/2008

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ciska faulkner / 12/05/2008

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 19/09/07 from: flat 19 no 1 bramshaw road victoria park london E9 5BX

Documents

View document PDF

Incorporation company

Date: 21 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL FAISAL LIMITED

22 UPPER GEROGE STREET,HUDDERSFIELD,HD1 4AW

Number:11940229
Status:ACTIVE
Category:Private Limited Company

BRITANNIA WASHING & CLEANING SYSTEMS LIMITED

BRITANNIA HSE,ALCESTER,B49 6EX

Number:00637598
Status:ACTIVE
Category:Private Limited Company

ELEPHANT TREES CONSULTING LTD

41 ALZEY GARDENS,HARPENDEN,AL5 5SX

Number:09479356
Status:ACTIVE
Category:Private Limited Company

ELTORO CAFE LIMITED

82 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:11410551
Status:ACTIVE
Category:Private Limited Company

EMPOWER ME LIMITED

VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX

Number:07464851
Status:ACTIVE
Category:Private Limited Company

RESOURCEABILITY RECRUITMENT LTD

210 KINGS ROAD,HARROGATE,HG1 5JG

Number:07567226
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