MAKE THE MOVE LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 SECRETARY APPOINTED MRS CAROL FRANCES TURNER

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CESSATION OF JOANNE FRANCES LOCK AS A PSC

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE LOCK

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE LOCK

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANI DORA COOPER / 31/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MS CHANI DORA COOPER / 31/05/2018

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANI DORA COOPER

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MS CHANI DORA COOPER

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MS CHANI DORA COOPER

View Document

30/05/1830 May 2018 CESSATION OF JANET ELIZABETH LEWIS AS A PSC

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHANI COOPER

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANET LEWIS

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

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

View Accounts

22/03/1722 March 2017 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