MUVE LIVE LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
10/04/2510 April 2025 | Registered office address changed from Unit 1 the Barns Mill Lane Snelson Macclesfield Cheshire SK11 9BN England to 6 Chillingham Close Chelford Macclesfield Cheshire WA16 8GS on 2025-04-10 |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
01/08/241 August 2024 | Confirmation statement made on 2024-04-01 with updates |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
26/05/2326 May 2023 | Sub-division of shares on 2023-04-01 |
22/05/2322 May 2023 | Second filing of Confirmation Statement dated 2021-06-07 |
19/05/2319 May 2023 | Cessation of Michael Richards as a person with significant control on 2021-04-01 |
18/05/2318 May 2023 | Statement of capital following an allotment of shares on 2021-04-02 |
18/05/2318 May 2023 | Notification of Grupo Mbr Ltd as a person with significant control on 2021-04-01 |
18/05/2318 May 2023 | Statement of capital following an allotment of shares on 2021-04-01 |
18/05/2318 May 2023 | Statement of capital following an allotment of shares on 2021-04-01 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/06/218 June 2021 | DIRECTOR APPOINTED MISS HOLLY RICHARDS |
08/06/218 June 2021 | DIRECTOR APPOINTED MR JAMES DAVID ALBERT IRLAM |
08/06/218 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARDS |
07/06/217 June 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
07/06/217 June 2021 | Confirmation statement made on 2021-04-01 with updates |
07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
07/06/217 June 2021 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS MORRIS / 01/04/2021 |
18/05/2118 May 2021 | REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 6 CHILLINGHAM CLOSE CHELFORD MACCLESFIELD CHESHIRE SK11 9FZ UNITED KINGDOM |
30/04/2130 April 2021 | ADOPT ARTICLES 01/04/2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
18/03/2018 March 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
12/03/2012 March 2020 | 18/06/19 STATEMENT OF CAPITAL GBP 112 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/01/1931 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company