MOVERN SERVICES LIMITED
Status | DISSOLVED |
Company No. | 11829779 |
Category | Private Limited Company |
Incorporated | 15 Feb 2019 |
Age | 5 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 21 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 07 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 07 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
Resolution
Date: 04 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
BRAMBLES SUGAR LANE,KING'S LYNN,PE31 6HX
Number: | 09583440 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PINETREE CLOSE,GERRARDS CROSS,SL9 8TS
Number: | 05231302 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR ABBOTS HOUSE,READING,RG1 3BD
Number: | 04085571 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09610844 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 302, 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 10761134 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 FIR TREE AVENUE,COVENTRY,CV4 9FR
Number: | 08982283 |
Status: | ACTIVE |
Category: | Private Limited Company |