GLOBAL MOVEMENTS LIMITED

Unit 2a Penn Street, Wolverhampton, WV3 0JJ, England
StatusDISSOLVED
Company No.08928397
CategoryPrivate Limited Company
Incorporated07 Mar 2014
Age10 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 8 days

SUMMARY

GLOBAL MOVEMENTS LIMITED is an dissolved private limited company with number 08928397. It was incorporated 10 years, 2 months, 14 days ago, on 07 March 2014 and it was dissolved 1 year, 5 months, 8 days ago, on 13 December 2022. The company address is Unit 2a Penn Street, Wolverhampton, WV3 0JJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-21

Old address: Unit 10B High Grosvenor Estate Bridgnorth Shropshire WV15 5PG England

New address: Unit 2a Penn Street Wolverhampton WV3 0JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Running Cow Ltd

Change date: 2017-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Duncan Evans

Cessation date: 2017-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-14

Psc name: Running Cow Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-14

Psc name: Maxwell Ian Finney

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Maxwell Ian Finney

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Maxwell Ian Finney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLEIRA PROPERTY SERVICES LTD

FLAT 29 THE OXYGEN 18 WESTERN GATEWAY,LONDON,E16 1BL

Number:11582756
Status:ACTIVE
Category:Private Limited Company

GARCHAYS CHEMIST LIMITED

183 EDWARD STREET,,CV11 5QU

Number:06380517
Status:ACTIVE
Category:Private Limited Company

JUNLOTGLER LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10954620
Status:ACTIVE
Category:Private Limited Company

NEWMAN COMPUTER SERVICES LTD

4 POLO MEWS HOME FARM,CHISLEHURST,BR7 6LY

Number:11042994
Status:ACTIVE
Category:Private Limited Company

NT FINANCIAL CRIME CONSULTING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10067663
Status:ACTIVE
Category:Private Limited Company

THE ANGLO RUSSIAN SCHOOL LIMITED

RUSSIA HOUSE CHAPEL COURT,LONDON,SE1 1HH

Number:04206091
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