MOVERN SERVICES LIMITED

C/O Kay Johnson Gee Corporate Recovery C/O Kay Johnson Gee Corporate Recovery, Manchester, M15 4PN
StatusDISSOLVED
Company No.11829779
CategoryPrivate Limited Company
Incorporated15 Feb 2019
Age5 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution21 Sep 2022
Years1 year, 8 months, 11 days

SUMMARY

MOVERN SERVICES LIMITED is an dissolved private limited company with number 11829779. It was incorporated 5 years, 3 months, 15 days ago, on 15 February 2019 and it was dissolved 1 year, 8 months, 11 days ago, on 21 September 2022. The company address is C/O Kay Johnson Gee Corporate Recovery C/O Kay Johnson Gee Corporate Recovery, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 21 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Change date: 2021-05-07

Old address: Central Working - 4th Floor Translation and Innovation Hub 84 Wood Lane London W12 0BZ England

New address: C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: Translation and Innovation Hub 80 Wood Lane London W12 0BZ England

Change date: 2020-11-19

New address: Central Working - 4th Floor Translation and Innovation Hub 84 Wood Lane London W12 0BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Old address: 80 Wood Lane White City London W12 0BZ England

New address: Translation and Innovation Hub 80 Wood Lane London W12 0BZ

Change date: 2020-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-12

Officer name: Mr Akos Krischner

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Old address: 480, Flat 33 London Road Isleworth Middlesex TW7 4RL United Kingdom

Change date: 2020-07-07

New address: 80 Wood Lane White City London W12 0BZ

Documents

View document PDF

Resolution

Date: 04 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-02

Officer name: Mr Akos Krischner

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-02

Psc name: Akos Kirschner

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2020

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonya Khan

Cessation date: 2020-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-02

Officer name: Sonya Khan

Documents

View document PDF

Incorporation company

Date: 15 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANHEDRAL AEROSPACE LTD.

BRAMBLES SUGAR LANE,KING'S LYNN,PE31 6HX

Number:09583440
Status:ACTIVE
Category:Private Limited Company

APPSWORKS LIMITED

5 PINETREE CLOSE,GERRARDS CROSS,SL9 8TS

Number:05231302
Status:ACTIVE
Category:Private Limited Company

BROADCOM EUROPE LIMITED

FOURTH FLOOR ABBOTS HOUSE,READING,RG1 3BD

Number:04085571
Status:ACTIVE
Category:Private Limited Company

ELLIOTT ACCOUNTS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09610844
Status:ACTIVE
Category:Private Limited Company

GREEN GURU ENTERPRICES LTD.

DEPT 302, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:10761134
Status:ACTIVE
Category:Private Limited Company

MULTIPHASE ELECTRICAL LIMITED

107 FIR TREE AVENUE,COVENTRY,CV4 9FR

Number:08982283
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