MOVO EASTBOURNE LIMITED

First Floor First Floor, Chislehurst, BR7 5AS, England
StatusDISSOLVED
Company No.11544231
CategoryPrivate Limited Company
Incorporated30 Aug 2018
Age5 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 23 days

SUMMARY

MOVO EASTBOURNE LIMITED is an dissolved private limited company with number 11544231. It was incorporated 5 years, 9 months, 18 days ago, on 30 August 2018 and it was dissolved 10 months, 23 days ago, on 25 July 2023. The company address is First Floor First Floor, Chislehurst, BR7 5AS, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Movo Holdings Ltd

Change date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Shaun Delano Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Shortell

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Golan Lambranzi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-01

New address: First Floor 30 High Street Chislehurst BR7 5AS

Old address: 93 Cotmandene Crescent Orpington BR5 2RA England

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Capital

Type: RP04SH01

Capital : 202 GBP

Date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-01

Psc name: Movo Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Jonathan Shortell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: Fort Villa Fort Road Eastbourne BN22 7SE England

Change date: 2021-01-21

New address: 93 Cotmandene Crescent Orpington BR5 2RA

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Delano Stevens

Change date: 2021-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: 93 Cotmandene Crescent Orpington BR5 2RA England

Change date: 2021-01-21

New address: Fort Villa Fort Road Eastbourne BN22 7SE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

New address: 93 Cotmandene Crescent Orpington BR5 2RA

Change date: 2020-12-08

Old address: Dominic Hill Northbourne Road Eastbourne BN22 8PW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Old address: 93 Cotmandene Crescent Orpington BR5 2RA United Kingdom

New address: Dominic Hill Northbourne Road Eastbourne BN22 8PW

Change date: 2020-12-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-03-31

Documents

View document PDF

Capital name of class of shares

Date: 07 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Delano Stevens

Appointment date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 326 GBP

Date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 326 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Incorporation company

Date: 30 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTEEM CONSULTANTS LTD

10 HURLEY COURT 215 MITCHAM ROAD,LONDON,SW17 9DE

Number:10157028
Status:ACTIVE
Category:Private Limited Company

DICKIES FARM DINING LIMITED

ORCHARD FARM, 45,PLUNGAR,NG13 0JA

Number:11006424
Status:ACTIVE
Category:Private Limited Company

FLEETBUSTERS LIMITED

20 BROOMHALL ROAD,SHEFFIELD,S10 2DR

Number:08068339
Status:ACTIVE
Category:Private Limited Company

JAMES WALKER METAFLEX LIMITED

LION HOUSE,WOKING,GU22 8AP

Number:00454324
Status:ACTIVE
Category:Private Limited Company

STUART VIGGERS MASTER THATCHERS LIMITED

6 SOUTH BAR STREET,BANBURY,OX16 9AA

Number:09501486
Status:ACTIVE
Category:Private Limited Company

TERRY PEACH LTD

71 THE HUNDRED,ROMSEY,SO51 8BZ

Number:06255751
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