GLOBAL MOVEMENTS LIMITED
Status | DISSOLVED |
Company No. | 08928397 |
Category | Private Limited Company |
Incorporated | 07 Mar 2014 |
Age | 10 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 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
Dissolution application strike off company
Date: 25 Aug 2022
Category: Dissolution
Type: DS01
Documents
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
Gazette filings brought up to date
Date: 29 Jul 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Jul 2015
Category: Gazette
Type: DISS40
Documents
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
Some Companies
FLAT 29 THE OXYGEN 18 WESTERN GATEWAY,LONDON,E16 1BL
Number: | 11582756 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 EDWARD STREET,,CV11 5QU
Number: | 06380517 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10954620 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |