MOVE AND SAVE EAST MIDLANDS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 01/08/251 August 2025 | Liquidators' statement of receipts and payments to 2025-06-05 |
| 14/08/2414 August 2024 | Statement of affairs |
| 12/08/2412 August 2024 | Liquidators' statement of receipts and payments to 2024-06-05 |
| 03/07/233 July 2023 | Registered office address changed from 32 (Basement) Woodstock Grove London W12 8LE England to C/O Insolvency One 1 Aire Street Leeds LS1 4PR on 2023-07-03 |
| 03/07/233 July 2023 | Resolutions |
| 03/07/233 July 2023 | Appointment of a voluntary liquidator |
| 03/07/233 July 2023 | Resolutions |
| 21/03/2321 March 2023 | Appointment of Mr Tim Purnell as a director on 2023-03-21 |
| 21/03/2321 March 2023 | Termination of appointment of Claire Jacqueline Webb as a director on 2023-03-21 |
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2022-02-28 |
| 14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
| 14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-09-07 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 12/01/2112 January 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 08/09/208 September 2020 | CESSATION OF TIMOTHY DAVID PURNELL AS A PSC |
| 08/09/208 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE JAQUELINE WEBB |
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES |
| 13/08/2013 August 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PURNELL |
| 13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 20/02/2020 February 2020 | DIRECTOR APPOINTED MRS CLAIRE JACQUELINE WEBB |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
| 03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 2 CARMICHAEL MEWS WANDSWORTH LONDON SW18 3HJ ENGLAND |
| 01/02/191 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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