MOVE AND SAVE EAST MIDLANDS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-05

View Document

14/08/2414 August 2024 Statement of affairs

View Document

12/08/2412 August 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

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

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Appointment of a voluntary liquidator

View Document

03/07/233 July 2023 Resolutions

View Document

21/03/2321 March 2023 Appointment of Mr Tim Purnell as a director on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of Claire Jacqueline Webb as a director on 2023-03-21

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CESSATION OF TIMOTHY DAVID PURNELL AS A PSC

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE JAQUELINE WEBB

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PURNELL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 DIRECTOR APPOINTED MRS CLAIRE JACQUELINE WEBB

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 2 CARMICHAEL MEWS WANDSWORTH LONDON SW18 3HJ ENGLAND

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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