MOVEBUBBLE LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/07/2310 July 2023 Liquidators' statement of receipts and payments to 2023-05-03

View Document

19/05/2219 May 2022 Statement of affairs

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Registered office address changed from 3rd Floor 12 East Passage London EC1A 7LP United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2022-05-11

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

11/05/2211 May 2022 Resolutions

View Document

01/04/221 April 2022 Appointment of Mr Kenneth William Tonkin as a director on 2022-04-01

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Confirmation statement made on 2021-11-11 with updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

05/02/215 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR AIDAN RUSHBY

View Document

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

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT FORBES

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR SCOTT EDWARD FORBES

View Document

11/09/2011 September 2020 02/09/20 STATEMENT OF CAPITAL GBP 685.088

View Document

10/09/2010 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 649.69

View Document

13/08/2013 August 2020 ADOPT ARTICLES 16/06/2020

View Document

13/08/2013 August 2020 ARTICLES OF ASSOCIATION

View Document

03/08/203 August 2020 27/07/20 STATEMENT OF CAPITAL GBP 645.265

View Document

24/06/2024 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 591.724

View Document

24/06/2024 June 2020 31/05/20 STATEMENT OF CAPITAL GBP 618.716

View Document

24/06/2024 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 607.211

View Document

16/03/2016 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

13/12/1913 December 2019 DIRECTOR APPOINTED MR ANDREW PHILIP DOE

View Document

19/11/1919 November 2019 ADOPT ARTICLES 24/10/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

08/11/198 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 585.086

View Document

08/11/198 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 528.449

View Document

08/11/198 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 527.564

View Document

08/11/198 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 527.484

View Document

16/09/1916 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 505.359

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 22/08/19 STATEMENT OF CAPITAL GBP 498.721

View Document

18/08/1918 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 488.101

View Document

09/08/199 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/196 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 487.216

View Document

31/07/1931 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 472.613

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 476.153

View Document

12/07/1912 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 441.038

View Document

12/07/1912 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 415.41

View Document

12/07/1912 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 472.013

View Document

12/07/1912 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 427.763

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 175 WARDOUR STREET LONDON W1F 8WU UNITED KINGDOM

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR TOMASZ JOZEFACKI

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 412.88

View Document

27/02/1927 February 2019 ADOPT ARTICLES 04/02/2019

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR RAJESH SHAH

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 1 NEAL'S YARD LONDON WC2H 9DP UNITED KINGDOM

View Document

18/02/1918 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 412.28

View Document

31/01/1931 January 2019 ALTER ARTICLES 27/10/2018

View Document

31/01/1931 January 2019 ARTICLES OF ASSOCIATION

View Document

24/01/1924 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 368.013

View Document

24/01/1924 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM FANZ HOUSE 99 GRAY'S INN ROAD LONDON WC1X 8TY

View Document

03/01/193 January 2019 31/10/18 STATEMENT OF CAPITAL GBP 342.90

View Document

03/01/193 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 361.37

View Document

03/01/193 January 2019 02/10/17 STATEMENT OF CAPITAL GBP 337.81

View Document

03/01/193 January 2019 07/11/18 STATEMENT OF CAPITAL GBP 356.33

View Document

03/01/193 January 2019 SUB-DIVISION 12/10/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 NOTIFICATION OF PSC STATEMENT ON 03/12/2018

View Document

03/12/183 December 2018 CESSATION OF AIDAN THOMAS RUSHBY AS A PSC

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

07/11/187 November 2018 30/09/18 STATEMENT OF CAPITAL GBP 334.15

View Document

07/11/187 November 2018 31/07/18 STATEMENT OF CAPITAL GBP 330.43

View Document

07/11/187 November 2018 30/09/18 STATEMENT OF CAPITAL GBP 336.36

View Document

01/11/181 November 2018 30/06/18 STATEMENT OF CAPITAL GBP 322.47

View Document

01/11/181 November 2018 31/03/18 STATEMENT OF CAPITAL GBP 287.13

View Document

01/11/181 November 2018 30/04/18 STATEMENT OF CAPITAL GBP 295.84

View Document

01/11/181 November 2018 31/05/18 STATEMENT OF CAPITAL GBP 310.96

View Document

01/11/181 November 2018 30/09/18 STATEMENT OF CAPITAL GBP 328.21

View Document

01/11/181 November 2018 31/08/18 STATEMENT OF CAPITAL GBP 323.8

View Document

01/11/181 November 2018 31/07/18 STATEMENT OF CAPITAL GBP 322.91

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN MORRIS

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JEFFREY / 05/09/2018

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ARIK PERETZ

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR TOMASZ MICHAL JOZEFACKI

View Document

09/04/189 April 2018 22/12/17 STATEMENT OF CAPITAL GBP 281.86

View Document

09/04/189 April 2018 09/11/17 STATEMENT OF CAPITAL GBP 265.87

View Document

09/04/189 April 2018 09/11/17 STATEMENT OF CAPITAL GBP 258.14

View Document

18/03/1818 March 2018 09/09/16 STATEMENT OF CAPITAL GBP 257.38

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR JACK RYAN

View Document

28/11/1728 November 2017 13/10/17 STATEMENT OF CAPITAL GBP 219.78

View Document

28/11/1728 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 257.38

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR STUART JEFFREY

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN THOMAS RUSHBY

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

28/11/1728 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2017

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 198.54

View Document

04/04/174 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 192.8

View Document

16/01/1716 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM SECOND FLOOR 64 CLERKENWELL ROAD LONDON EC1M 5PX

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 26/10/16 STATEMENT OF CAPITAL GBP 182.64

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 12/08/16 STATEMENT OF CAPITAL GBP 177.04

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR GAVIN MATHEW MORRIS

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS

View Document

22/06/1622 June 2016 09/05/16 STATEMENT OF CAPITAL GBP 165.37

View Document

15/04/1615 April 2016 21/03/16 STATEMENT OF CAPITAL GBP 164.23

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARICK PERETZ / 01/01/2016

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR ARICK PERETZ

View Document

10/02/1610 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 159.21

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 17/09/15 STATEMENT OF CAPITAL GBP 151.27

View Document

12/11/1512 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1525 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 150.75

View Document

12/08/1512 August 2015 20/07/15 STATEMENT OF CAPITAL GBP 145.43

View Document

17/07/1517 July 2015 STATEMENT BY DIRECTORS

View Document

17/07/1517 July 2015 SOLVENCY STATEMENT DATED 06/07/15

View Document

17/07/1517 July 2015 REDUCTION OF SHARE PREMIUM ACCOUNT 16/07/2015

View Document

17/07/1517 July 2015 17/07/15 STATEMENT OF CAPITAL GBP 159.72

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 159.72

View Document

26/06/1526 June 2015 ADOPT ARTICLES 11/06/2015

View Document

15/06/1515 June 2015 SECOND FILING FOR FORM SH01

View Document

24/04/1524 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 151.29

View Document

24/04/1524 April 2015 19/03/15 STATEMENT OF CAPITAL GBP 151.08

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

14/11/1414 November 2014 10/12/13 STATEMENT OF CAPITAL GBP 138.07

View Document

14/11/1414 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM STUDIO 2 20 EAST ROAD LONDON N1 6AD

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/145 November 2014 10/10/14 STATEMENT OF CAPITAL GBP 135.79

View Document

24/10/1424 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/149 October 2014 STATEMENT BY DIRECTORS

View Document

09/10/149 October 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/149 October 2014 SOLVENCY STATEMENT DATED 03/10/14

View Document

09/10/149 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 150.07

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 10/07/2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR JACK RYAN

View Document

29/04/1429 April 2014 22/04/14 STATEMENT OF CAPITAL GBP 150.07

View Document

29/04/1429 April 2014 ADOPT ARTICLES 07/03/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

07/02/147 February 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM FLAT 9 TWYNING MANOR TEWKESBURY GLOUCESTERSHIRE GL20 6DB UNITED KINGDOM

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED ANDREW HALL

View Document

06/08/136 August 2013 ADOPT ARTICLES 23/07/2013

View Document

06/08/136 August 2013 SUB-DIVISION 23/07/13

View Document

06/08/136 August 2013 23/07/13 STATEMENT OF CAPITAL GBP 100

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR ANTHONY JOHN EDWARDS

View Document

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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