MOVE4UK LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

06/11/246 November 2024 Change of details for Mr Roland Treszler as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Registered office address changed from 32 Hampden Road Slough SL3 8SE England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mr Roland Treszler on 2024-11-06

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

28/01/2428 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

04/11/224 November 2022 Director's details changed for Mr Roland Treszler on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Mr Roland Treszler as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Registered office address changed from 198 Abbeyfields Close London NW10 7EL England to 32 Hampden Road Slough SL3 8SE on 2022-11-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Change of details for Mr Roland Treszler as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Notification of Roland Treszler as a person with significant control on 2019-10-21

View Document

05/10/215 October 2021 Withdrawal of a person with significant control statement on 2021-10-05

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Registered office address changed from 77 High Street Littlehampton BN17 5AG England to 198 Abbeyfields Close London NW10 7EL on 2021-07-16

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 198 ABBEYFIELDS CLOSE LONDON NW10 7EL UNITED KINGDOM

View Document

21/10/1921 October 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