MAN AND VAN REMOVAL SERVICE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Order of court to wind up |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 28/03/2328 March 2023 | Certificate of change of name |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Registered office address changed from Unit 3, Cavendish House, 2nd Floor North, 369 Burnt Oak Broadway Edgware HA8 5AW United Kingdom to 18 Fisher Street Carlisle CA3 8RH on 2023-03-01 |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
| 28/02/2328 February 2023 | Cessation of Cornel Gheorghe Ilea as a person with significant control on 2023-02-28 |
| 28/02/2328 February 2023 | Change of details for Mr Anthony Logan as a person with significant control on 2023-02-28 |
| 28/02/2328 February 2023 | Notification of Anthony Logan as a person with significant control on 2023-02-28 |
| 28/02/2328 February 2023 | Appointment of Mr Anthony Logan as a director on 2023-02-28 |
| 28/02/2328 February 2023 | Termination of appointment of Cornel Gheorghe Ilea as a director on 2023-02-28 |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
| 09/05/229 May 2022 | Cessation of Maria Mirela Cojoc as a person with significant control on 2022-05-09 |
| 18/02/2218 February 2022 | Total exemption full accounts made up to 2021-01-31 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with updates |
| 29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
| 27/07/2127 July 2021 | Registered office address changed from 48 Hallowes Crescent Watford Hertfordshire WD19 7NT England to Unit 3, Cavendish House, 2nd Floor North, 369 Burnt Oak Broadway Edgware HA8 5AW on 2021-07-27 |
| 29/06/2129 June 2021 | Termination of appointment of Maria Mirela Cojoc as a director on 2021-06-29 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 4 LONGCLIFFE PATH WATFORD WD19 7PH UNITED KINGDOM |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/01/1929 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