Advanced company searchLink opens in new window

ON THE MOVE 2 LIMITED

Company number 06345055

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2021 DS01 Application to strike the company off the register
20 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with updates
06 Aug 2021 AA Accounts for a dormant company made up to 9 December 2020
29 Jan 2021 PSC01 Notification of Sarah Ann Hopkins as a person with significant control on 24 December 2020
29 Jan 2021 PSC07 Cessation of Flexi Store Self Storage Limited as a person with significant control on 24 December 2020
29 Jan 2021 AP01 Appointment of Miss Sarah Ann Hopkins as a director on 24 December 2020
29 Jan 2021 TM01 Termination of appointment of Steven James Horton as a director on 9 December 2020
29 Jan 2021 TM01 Termination of appointment of Robin Greenwood as a director on 9 December 2020
29 Jan 2021 AD01 Registered office address changed from 127a High Street Ruislip HA4 8JN England to 140 Abbey Foregate Shrewsbury SY2 6AP on 29 January 2021
04 Dec 2020 MR04 Satisfaction of charge 063450550001 in full
04 Dec 2020 MR04 Satisfaction of charge 063450550002 in full
06 Nov 2020 AA Accounts for a dormant company made up to 9 December 2019
18 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
12 Feb 2020 MA Memorandum and Articles of Association
10 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 9 December 2019
30 Jan 2020 MA Memorandum and Articles of Association
17 Dec 2019 MR01 Registration of charge 063450550001, created on 10 December 2019
17 Dec 2019 MR01 Registration of charge 063450550002, created on 10 December 2019
14 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-accession,deed,debenture,legal mortgage,finance documents/company business 10/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2019 AP01 Appointment of Mr Steven James Horton as a director on 10 December 2019
11 Dec 2019 AP01 Appointment of Mr Robin Greenwood as a director on 10 December 2019
11 Dec 2019 PSC02 Notification of Flexi Store Self Storage Limited as a person with significant control on 10 December 2019
11 Dec 2019 PSC07 Cessation of Alan Ward Limited as a person with significant control on 10 December 2019