MOOVING GROUP LTD

Company Documents

DateDescription
14/11/2414 November 2024

View Document

14/11/2414 November 2024 Registered office address changed to PO Box 4385, 11486305 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-14

View Document

14/11/2414 November 2024

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-07-25 with updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

08/04/228 April 2022 Director's details changed for Mr Paul Anthony Malcolm Jefferson on 2022-04-08

View Document

08/04/228 April 2022 Change of details for Mr Paul Anthony Malcolm Jefferson as a person with significant control on 2022-04-08

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

24/02/2224 February 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-07-25 with updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFERSON

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR PAUL JEFFERSON

View Document

17/05/2017 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK COWDRY / 17/05/2020

View Document

17/05/2017 May 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK COWDRY / 17/05/2020

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 261 261 BOLTON ROAD BURY GREATER MANCHESTER BL8 2NZ UNITED KINGDOM

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFERSON

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR PAUL ANTHONY MALCOLM JEFFERSON

View Document

03/04/203 April 2020 COMPANY NAME CHANGED ECLIPSE SERVICES GROUP LTD CERTIFICATE ISSUED ON 03/04/20

View Document

28/03/2028 March 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 261 BOLTON ROAD BURY BL8 2NZ ENGLAND

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK COWDRY / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK COWDRY / 26/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK COWDRY / 04/06/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 2209 DAVENPORT HOUSE 207 REGENT ST LONDON W1B 3HH UNITED KINGDOM

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK COWDRY / 04/06/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 261 BOLTON ROAD BURY BL8 2NZ ENGLAND

View Document

23/05/1923 May 2019 COMPANY NAME CHANGED MOOVING MEDIA LTD CERTIFICATE ISSUED ON 23/05/19

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED ECLIPSE SERVICES GROUP LTD CERTIFICATE ISSUED ON 26/04/19

View Document

19/09/1819 September 2018 COMPANY NAME CHANGED ECLIPSE SIGNS AND DESIGN LTD CERTIFICATE ISSUED ON 19/09/18

View Document

28/08/1828 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information