- Company Overview for MOOVE LUBRICANTS LIMITED (02075698)
- Filing history for MOOVE LUBRICANTS LIMITED (02075698)
- People for MOOVE LUBRICANTS LIMITED (02075698)
- Registers for MOOVE LUBRICANTS LIMITED (02075698)
- More for MOOVE LUBRICANTS LIMITED (02075698)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2025 | CS01 | Confirmation statement made on 18 July 2025 with no updates | |
20 Jun 2025 | AA | Full accounts made up to 31 December 2024 | |
07 May 2025 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2024 | TM01 | Termination of appointment of Nelson Roseira Gomes Neto as a director on 31 October 2024 | |
28 Nov 2024 | AP01 | Appointment of Rodrigo Araujo Alves as a director on 31 October 2024 | |
10 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
25 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 8 December 2023
|
|
11 Jun 2024 | TM01 | Termination of appointment of Luis Henrique Cals De Beauclair Guimaraes as a director on 24 May 2024 | |
11 Jun 2024 | AP01 | Appointment of Nelson Roseira Gomes Neto as a director on 24 May 2024 | |
26 Mar 2024 | PSC07 | Cessation of Cosan Lubes Investments Limited as a person with significant control on 28 November 2023 | |
26 Mar 2024 | PSC01 | Notification of Rubens Ometto Silveira Mello as a person with significant control on 28 November 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
27 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 2 December 2022
|
|
25 Jul 2023 | PSC05 | Change of details for Cosan Lubes Investments Limited as a person with significant control on 6 April 2016 | |
10 Jul 2023 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
30 Jun 2023 | AP01 | Appointment of Mr Darren Keith Borras as a director on 21 June 2023 | |
27 Jun 2023 | AD02 | Register inspection address has been changed from 1st Floor 30 Tower View Kings Hill West Malling Kent ME19 4UY England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
15 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
15 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
15 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
15 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
22 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
23 Jun 2022 | TM02 | Termination of appointment of Gary Michael Sands as a secretary on 31 December 2021 | |
27 May 2022 | SH01 |
Statement of capital following an allotment of shares on 18 May 2022
|