MO:VEL RESOURCES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM SUITE 5, 2ND FLOOR INNOVATION CENTRE 225 MARSH WALL SOUTH QUAY LONDON E14 9FW UNITED KINGDOM

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

01/10/181 October 2018 CESSATION OF MO:VEL LIMITED AS A PSC

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXSAB INVESTMENT LTD

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

28/09/1728 September 2017 SECRETARY APPOINTED MR RAHIM UDDIN

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM PO BOX E14 9FW SUITE 5, 2ND FLOOR INNOVATION CENTRE 225 MARSH WALL LONDON E14 9FW ENGLAND

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM UNIT 203 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS STEINER

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/09/153 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 143 RANDOLPH AVENUE LONDON W9 1DN ENGLAND

View Document

02/09/152 September 2015 DIRECTOR APPOINTED PRINCE FAISAL ABDULLAH AL FAISAL AL SAUD

View Document

02/09/152 September 2015 COMPANY NAME CHANGED RETAIL RESOURCES LIMITED CERTIFICATE ISSUED ON 02/09/15

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS STEINER / 01/09/2015

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR MOHAMED ABDUL HAMEED

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information