MAKE THE MOVE LIMITED
Status | DISSOLVED |
Company No. | 10684053 |
Category | |
Incorporated | 22 Mar 2017 |
Age | 7 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 17 days |
SUMMARY
MAKE THE MOVE LIMITED is an dissolved with number 10684053. It was incorporated 7 years, 2 months, 8 days ago, on 22 March 2017 and it was dissolved 11 months, 17 days ago, on 13 June 2023. The company address is Glover Stanbury Glover Stanbury, Barnstaple, EX32 7DD, Devon, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous extended
Date: 22 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Appoint person secretary company with name date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-12-17
Officer name: Mrs Carol Frances Turner
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 13 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-11
Psc name: Joanne Frances Lock
Documents
Termination secretary company with name termination date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Frances Lock
Termination date: 2018-12-11
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-11
Officer name: Joanne Frances Lock
Documents
Change to a person with significant control
Date: 31 May 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-31
Psc name: Ms Chani Dora Cooper
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Chani Dora Cooper
Change date: 2018-05-31
Documents
Notification of a person with significant control
Date: 30 May 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chani Dora Cooper
Notification date: 2018-05-25
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-25
Officer name: Chani Dora Cooper
Documents
Cessation of a person with significant control
Date: 30 May 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-25
Psc name: Janet Elizabeth Lewis
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Elizabeth Lewis
Termination date: 2018-05-25
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Chani Dora Cooper
Appointment date: 2018-05-25
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Chani Dora Cooper
Appointment date: 2018-05-25
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Some Companies
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 01722509 |
Status: | ACTIVE |
Category: | Private Limited Company |
BACKHILL OF COLDWELLS BACKHILL OF COLDWELLS,ELLON,AB41 8YX
Number: | SC604103 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 11102281 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WILBRAHAM ROAD,MANCHESTER,M14 7DS
Number: | 11609236 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 MAPLE CRESCENT,LEIGH,WN7 5SX
Number: | 10999970 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PADGATE, THORPE END,NORFOLK,NR13 5DG
Number: | 05763338 |
Status: | ACTIVE |
Category: | Private Limited Company |