MOVE TRADING LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Simon Edward Guy Williams as a director on 2024-10-14

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Termination of appointment of Heath Gunn as a director on 2023-11-14

View Document

11/12/2311 December 2023 Appointment of Mr Simon Edward Guy Williams as a director on 2023-12-01

View Document

21/07/2321 July 2023 Termination of appointment of Charlotte Amy Peck as a secretary on 2023-06-22

View Document

21/07/2321 July 2023 Appointment of Miss Emma Jane Dyer as a secretary on 2023-05-29

View Document

22/05/2322 May 2023 Registered office address changed from Enham Trust Enham Alamein Andover Hampshire SP11 6JS England to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 FIRST GAZETTE

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETA WILKINSON

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS PETA WENDY WILKINSON

View Document

25/02/1625 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR HEATH GUNN

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVIES

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM
8 WAKLEY STREET
LONDON
EC1V 7QE

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL CARTER

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND

View Document

13/02/1613 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ASPIN

View Document

12/03/1512 March 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WELSBY HOLLAND / 01/09/2014

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/01/148 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM
UNIT C 15 BELL YARD MEWS
BERMONDSEY STREET
LONDON
SE1 3TY

View Document

09/02/129 February 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 COMPANY NAME CHANGED DIVERSE SOLUTIONS LTD.
CERTIFICATE ISSUED ON 09/11/11

View Document

09/11/119 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR NIGEL CARTER

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR PAUL MICHAEL ASPIN

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR JULIAN PETER DAVIES

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WELSBY HOLLAND / 13/05/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WELSBY HOLLAND / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN REAVLEY

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN REAVLEY

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM:
WOODEN SPOON HOUSE
5 DUGARD WAY
LONDON
SE11 4TH

View Document

04/01/074 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 COMPANY NAME CHANGED
INNOVATIONS IN INCLUSION LIMITED
CERTIFICATE ISSUED ON 01/09/04

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 COMPANY NAME CHANGED
DISABILITY PARTNERSHIP TRADING L
IMITED
CERTIFICATE ISSUED ON 19/08/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM:
NUTMEG HOUSE
60 GAINSFORD STREET
LONDON
SE1 2NY

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/03/98

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM:
66 LINCOLNS INN FIELDS
LONDON
WC2A 3LH

View Document

23/01/9823 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/06/9725 June 1997 COMPANY NAME CHANGED
TYROLESE (378) LIMITED
CERTIFICATE ISSUED ON 26/06/97

View Document

24/06/9724 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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