ON THE MOVE 2 LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-12-09

View Document

09/12/209 December 2020 Annual accounts for year ending 09 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

12/02/2012 February 2020 ARTICLES OF ASSOCIATION

View Document

10/02/2010 February 2020 PREVSHO FROM 31/03/2020 TO 09/12/2019

View Document

30/01/2030 January 2020 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063450550001

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063450550002

View Document

14/12/1914 December 2019 ALTER ARTICLES 10/12/2019

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY SARAH HOPKINS

View Document

11/12/1911 December 2019 CESSATION OF SARAH HOPKINS AS A PSC

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEXI STORE SELF STORAGE LIMITED

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HOPKINS

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM GRANGE HOUSE, LANCASTER ROAD SHREWSBURY SHROPSHIRE SY1 3JF

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR STEVEN JAMES HORTON

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ROBIN GREENWOOD

View Document

11/12/1911 December 2019 CESSATION OF ALAN WARD LIMITED AS A PSC

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH HOPKINS

View Document

09/12/199 December 2019 Annual accounts for year ending 09 Dec 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOPKINS / 16/11/2009

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

16/08/0716 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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