MOVING LOGIC LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

14/06/2414 June 2024 Appointment of Mr Gareth Meirion Samples as a director on 2024-05-31

View Document

14/06/2414 June 2024 Registered office address changed from 121 Park Lane London W1K 7AG England to 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Mr David Arthur Raggett as a director on 2024-05-31

View Document

27/02/2427 February 2024 Notification of Gpea Limited as a person with significant control on 2016-09-27

View Document

27/02/2427 February 2024 Cessation of Nurtur.Group Ltd as a person with significant control on 2017-07-12

View Document

27/02/2427 February 2024 Cessation of Bright Young Businesses Limited as a person with significant control on 2016-09-27

View Document

27/02/2427 February 2024 Notification of Bright Young Businesses Limited as a person with significant control on 2016-04-06

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

06/12/226 December 2022 Change of details for Eprop Services Plc as a person with significant control on 2022-02-22

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLINTOCK

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS WHEWELL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

24/09/1924 September 2019 30/12/18 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

17/04/1917 April 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPROP SERVICES PLC

View Document

12/11/1812 November 2018 CESSATION OF SHARON ELIZABETH LINDLEY AS A PSC

View Document

12/11/1812 November 2018 CESSATION OF MALCOLM GARLAND LINDLEY AS A PSC

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINDLEY

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON LINDLEY

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 COMPANY NAME CHANGED UK PROPERTY PLATFORM LIMITED CERTIFICATE ISSUED ON 10/01/17

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

21/11/1621 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR WILLIAM ASHE MCCLINTOCK

View Document

04/11/164 November 2016 DIRECTOR APPOINTED ADRIAN STUART GILL

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MARCUS ST JOHN WHEWELL

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR MALCOLM GARLAND LINDLEY

View Document

04/11/164 November 2016 DIRECTOR APPOINTED ALISTAIR JONATHAN COOKE

View Document

04/11/164 November 2016 DIRECTOR APPOINTED SHARON ELIZABETH LINDLEY

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM BRINDLEY HOUSE OUTRAMS WHARF LITTLE EATON DERBY DE21 5EL ENGLAND

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAMON BULLIMORE

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

04/05/164 May 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/01/1516 January 2015 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