Advanced company searchLink opens in new window

MOVEMENT FOR CHANGE LIMITED

Company number 07475795

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2018 DS01 Application to strike the company off the register
20 Dec 2017 TM01 Termination of appointment of Madlin Jane Vavasoeur Sadler as a director on 20 December 2017
20 Dec 2017 PSC07 Cessation of Madlin Jane Vavasoeur Sadler as a person with significant control on 20 December 2017
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
20 Dec 2016 CH01 Director's details changed for Mr Robert Abberley on 16 December 2016
09 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for michael kane
09 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for kathryn perera
26 Feb 2016 TM02 Termination of appointment of Jacqueleen Begley as a secretary on 26 February 2016
26 Feb 2016 TM01 Termination of appointment of Kathryn Anne Perera as a director on 23 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 09/03/2016
26 Feb 2016 TM01 Termination of appointment of David Wright Miliband as a director on 23 February 2016
26 Feb 2016 TM01 Termination of appointment of Jacqueleen Begley as a director on 23 February 2016
26 Feb 2016 TM01 Termination of appointment of Michael Joseph Patrick Kane as a director on 23 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 09/03/2016
26 Feb 2016 TM01 Termination of appointment of Susan Jennifer Magdalen Hitch as a director on 23 February 2016
21 Dec 2015 AR01 Annual return made up to 21 December 2015 no member list
15 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 21 December 2014 no member list
14 Jan 2015 AD01 Registered office address changed from Building 2, 24 Greencoat Place, London 24 Greencoat Place London SW1P 1RD England to 24 Greencoat Place London SW1P 1RD on 14 January 2015
14 Jan 2015 AD01 Registered office address changed from Unit 62 Eurolink Centre 49 Effra Road London SW2 1BZ to 24 Greencoat Place London SW1P 1RD on 14 January 2015
02 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
26 Mar 2014 AP01 Appointment of Mr Michael Joseph Patrick Kane as a director