DON'T MOVE EXTEND LIMITED
Company Documents
Date | Description |
---|---|
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
30/12/2130 December 2021 | Confirmation statement made on 2021-05-23 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER WILLIAMS / 28/11/2019 |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM ACCESS HOUSE 30 RUGBY ROAD TWICKENHAM TW1 1DG ENGLAND |
24/05/1924 May 2019 | CESSATION OF GURSHARNJIT GREWAL AS A PSC |
24/05/1924 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAMS |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | COMPANY NAME CHANGED TRAFALGAR (WEST LONDON) LIMITED CERTIFICATE ISSUED ON 11/09/18 |
11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 134 WILLS CRESCENT WHITTON HOUNSLOW TW3 2JD UNITED KINGDOM |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
08/05/178 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/05/178 May 2017 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
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