2MOVENEXT LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2216 December 2022 Application to strike the company off the register

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

27/11/2227 November 2022 Termination of appointment of Ernest Martins as a secretary on 2022-11-25

View Document

16/05/2216 May 2022 Elect to keep the directors' residential address register information on the public register

View Document

16/05/2216 May 2022 Register inspection address has been changed from 85 First Floor, 85 Great Portland Street West End W1W 7LT United Kingdom to Apartment 21 31 Birdhurst Roads South Croydon Surrey CR2 7EF

View Document

16/05/2216 May 2022 Register inspection address has been changed from Apartment 21 31 Birdhurst Roads South Croydon Surrey CR2 7EF England to Apartment 21 31 Birdhurst Road Foxearth Road South Croydon Surrey CR2 7EF

View Document

09/05/229 May 2022 Secretary's details changed for Mr Ernest Martins on 2022-05-08

View Document

09/05/229 May 2022 Secretary's details changed for Mr Ernest Martins on 2022-05-08

View Document

09/05/229 May 2022 Director's details changed for Mrs Elizabeth Martins on 2022-05-08

View Document

24/02/2224 February 2022 Register inspection address has been changed to 85 First Floor, 85 Great Portland Street West End W1W 7LT

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

09/02/229 February 2022 Registered office address changed to PO Box 4385, 11386997: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-09

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/03/2114 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR TARIQ AL FARAH

View Document

14/09/2014 September 2020 CESSATION OF TARIQ ANIS AYED AL FARAH AS A PSC

View Document

02/09/202 September 2020 SECRETARY APPOINTED MR ERNEST MARTINS

View Document

10/07/2010 July 2020 COMPANY NAME CHANGED NET INTL. PROPERTIES LTD CERTIFICATE ISSUED ON 10/07/20

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ ANIS AYED AL FARAH

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR NEENA RICHIE

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MARTINS / 09/07/2020

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR TARIQ ANIS, AYED AL FARAH

View Document

03/07/203 July 2020 DIRECTOR APPOINTED BARONESS, DR NEENA RICHIE

View Document

01/07/201 July 2020 COMPANY NAME CHANGED 2MOVENEXT LTD CERTIFICATE ISSUED ON 01/07/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR ERNEST MARTINS

View Document

23/02/2023 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

23/02/2023 February 2020 DIRECTOR APPOINTED MR ERNEST MARTINS

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR SERGEJS GALEVSKIS

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS ELIZABETH MARTINS

View Document

29/05/1829 May 2018 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