THE RIGHT MOVE INN LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
16/05/2516 May 2025 | Registered office address changed from 228 Brownhill Road London SE6 1AT United Kingdom to 15 Whitburn Road 110 15 Whitburn Road London Uk SE13 7UQ on 2025-05-16 |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
08/05/258 May 2025 | Confirmation statement made on 2023-06-06 with no updates |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Confirmation statement made on 2022-06-06 with no updates |
25/02/2525 February 2025 | Directors' register information at 2025-02-25 on withdrawal from the public register |
25/02/2525 February 2025 | Withdrawal of the directors' register information from the public register |
25/02/2525 February 2025 | Elect to keep the directors' register information on the public register |
25/02/2525 February 2025 | Micro company accounts made up to 2021-06-30 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-06 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
13/05/2013 May 2020 | DISS REQUEST WITHDRAWN |
27/03/2027 March 2020 | VOLUNTARY STRIKE OFF SUSPENDED |
24/03/2024 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/03/2012 March 2020 | APPLICATION FOR STRIKING-OFF |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TANYA OVID / 09/06/2016 |
21/07/1821 July 2018 | REGISTERED OFFICE CHANGED ON 21/07/2018 FROM 100 PORTLAND ROAD PORTLAND ROAD SOUTH NORWOOD LONDON UK SE25 4PJ ENGLAND |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
23/07/1723 July 2017 | REGISTERED OFFICE CHANGED ON 23/07/2017 FROM 100 PORTLAND ROAD PORTLAND ROAD LONDON SE25 4PJ ENGLAND |
23/07/1723 July 2017 | REGISTERED OFFICE CHANGED ON 23/07/2017 FROM 62 MOUNTFIELD CLOSE MOUNTFIELD CLOSE LONDON SE6 1AF ENGLAND |
23/06/1723 June 2017 | COMPANY NAME CHANGED RIGHT MOVE IN LTD CERTIFICATE ISSUED ON 23/06/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 124 NORWOOD HIGH STREET NORWOOD HIGH STREET LONDON SE27 9NH UNITED KINGDOM |
07/06/167 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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