Advanced company searchLink opens in new window

MOVARI LIMITED

Company number 07043135

Filter by category

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)
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • EUR 100
08 Apr 2015 AA Accounts for a dormant company made up to 31 December 2013
08 Apr 2015 AA Accounts for a dormant company made up to 31 December 2012
18 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • EUR 100
10 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2013 CH01 Director's details changed for Wolfgang Berger on 9 December 2013
15 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • EUR 100
07 Mar 2013 AA Accounts for a dormant company made up to 31 December 2011
16 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Wolfgang Berger on 9 January 2012
27 Dec 2011 AP04 Appointment of Go Ahead Service Limited as a secretary
27 Dec 2011 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 27 December 2011
10 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2011 TM02 Termination of appointment of German Secretary Limited as a secretary
08 Dec 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Wolfgang Berger on 14 October 2010
20 Oct 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
14 Oct 2009 NEWINC Incorporation