MOVEIN360 LIMITED
Status | ACTIVE |
Company No. | 09861380 |
Category | Private Limited Company |
Incorporated | 06 Nov 2015 |
Age | 8 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MOVEIN360 LIMITED is an active private limited company with number 09861380. It was incorporated 8 years, 6 months, 25 days ago, on 06 November 2015. The company address is 330 Kingsland Road, London, E8 4DA, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type dormant
Date: 30 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 10 May 2023
Action Date: 10 May 2023
Category: Address
Type: AD01
New address: 330 Kingsland Road London E8 4DA
Old address: 73 Leonard Street Leonard Street London EC2A 4QS United Kingdom
Change date: 2023-05-10
Documents
Confirmation statement with updates
Date: 07 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Notification of a person with significant control
Date: 11 Oct 2022
Action Date: 22 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Sebastien Lefleur
Notification date: 2016-11-22
Documents
Cessation of a person with significant control
Date: 11 Oct 2022
Action Date: 22 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-22
Psc name: David Aungier
Documents
Accounts with accounts type dormant
Date: 23 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type dormant
Date: 28 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-22
Officer name: David Aungier
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-22
Officer name: Joseph Sebastien Lefleur
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type dormant
Date: 11 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type dormant
Date: 07 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type dormant
Date: 18 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Legacy
Date: 23 Feb 2017
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr jonathan michael lucas
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Some Companies
BYRNE PROJECT MANAGEMENT SERVICES LIMITED
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 10381090 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09045995 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11546108 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREST HOUSE, PYRCROFT ROAD,SURREY,KT16 9GN
Number: | 00543956 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DELAMERE COURT,RUNCORN,WA7 4NE
Number: | 11601280 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURPHY SALISBURY FINANCIAL SERVICES LIMITED
15 WARWICK ROAD,WARWICK,CV37 6YW
Number: | 05394956 |
Status: | ACTIVE |
Category: | Private Limited Company |