MOVINGFEAST LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Final Gazette dissolved following liquidation

View Document

03/04/243 April 2024 Administrator's progress report

View Document

02/02/242 February 2024 Notice of extension of period of Administration

View Document

07/10/237 October 2023 Administrator's progress report

View Document

17/07/2317 July 2023 Statement of affairs with form AM02SOA

View Document

13/04/2313 April 2023 Notice of deemed approval of proposals

View Document

27/03/2327 March 2023 Statement of administrator's proposal

View Document

10/03/2310 March 2023 Appointment of an administrator

View Document

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

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076914740002

View Document

15/09/2015 September 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR JOHN COVERLEY

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076914740003

View Document

17/06/2017 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/201 April 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076914740002

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL STAGG / 06/07/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/10/1430 October 2014 PREVSHO FROM 31/01/2015 TO 31/03/2014

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MRS JANDY STAGG

View Document

09/07/149 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 CURREXT FROM 31/03/2013 TO 31/01/2014

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STAGG / 01/01/2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 12 HIGH STREET CHELMSFORD ESSEX CM1 1BE UNITED KINGDOM

View Document

22/07/1322 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

21/01/1221 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/114 July 2011 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