MY HAPPY MOVE LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-01 with updates

View Document

29/01/2429 January 2024 Appointment of Mr Devabhai Kalabhai Dudakiya as a director on 2023-12-01

View Document

29/01/2429 January 2024 Termination of appointment of Kirit Shantibhai Lakhani as a director on 2023-12-01

View Document

29/01/2429 January 2024 Cessation of Kirit Shantibhai Lakhani as a person with significant control on 2023-12-01

View Document

29/01/2429 January 2024 Notification of Devabhai Kalabhai Dudakiya as a person with significant control on 2023-12-01

View Document

29/01/2429 January 2024 Termination of appointment of Nanda Sanjay Modhwadia as a director on 2023-12-01

View Document

29/01/2429 January 2024 Registered office address changed from 43 Melton Road Leicester LE4 6PN United Kingdom to 82a James Carter Road Mildenhall IP28 7DE on 2024-01-29

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

21/11/1721 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 212 CHARLES DERBY ESTATES MELTON ROAD LEICESTER LE4 7PG

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

11/03/1511 March 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 13 TOWNSEND CLOSE LEICESTER LE4 7RW

View Document

30/11/1430 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 PREVSHO FROM 30/09/2014 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY UNITED KINGDOM

View Document

25/10/1225 October 2012 COMPANY NAME CHANGED L&M PROPERTIES (UK) LIMITED CERTIFICATE ISSUED ON 25/10/12

View Document

14/09/1214 September 2012 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