MOVINGFEAST LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/12/246 December 2024 | Final Gazette dissolved following liquidation |
| 06/12/246 December 2024 | Final Gazette dissolved following liquidation |
| 03/04/243 April 2024 | Administrator's progress report |
| 02/02/242 February 2024 | Notice of extension of period of Administration |
| 07/10/237 October 2023 | Administrator's progress report |
| 17/07/2317 July 2023 | Statement of affairs with form AM02SOA |
| 13/04/2313 April 2023 | Notice of deemed approval of proposals |
| 27/03/2327 March 2023 | Statement of administrator's proposal |
| 10/03/2310 March 2023 | Appointment of an administrator |
| 10/03/2310 March 2023 | Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA to 10 Fleet Place London EC4M 7RB on 2023-03-10 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 28/07/2128 July 2021 | Confirmation statement made on 2021-07-27 with updates |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/12/2021 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076914740002 |
| 15/09/2015 September 2020 | PREVEXT FROM 31/12/2019 TO 31/03/2020 |
| 27/08/2027 August 2020 | DIRECTOR APPOINTED MR JOHN COVERLEY |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
| 23/06/2023 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076914740003 |
| 17/06/2017 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 01/04/201 April 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/01/2021 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076914740002 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
| 06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL STAGG / 06/07/2017 |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/11/1617 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/07/159 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 30/10/1430 October 2014 | PREVSHO FROM 31/01/2015 TO 31/03/2014 |
| 29/10/1429 October 2014 | DIRECTOR APPOINTED MRS JANDY STAGG |
| 09/07/149 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 06/01/146 January 2014 | CURREXT FROM 31/03/2013 TO 31/01/2014 |
| 15/11/1315 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STAGG / 01/01/2013 |
| 15/11/1315 November 2013 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 12 HIGH STREET CHELMSFORD ESSEX CM1 1BE UNITED KINGDOM |
| 22/07/1322 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
| 19/03/1319 March 2013 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
| 19/03/1319 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 10/07/1210 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
| 21/01/1221 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/07/114 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MOVINGFEAST LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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