THE MOVING HOME WAREHOUSE LIMITED - History of Changes


DateDescription
2023-08-07 delete address C/O BEGBIES TRAYNOR(CENTRAL)LLP ST. JAMES COURT ST. JAMES PARADE BRISTOL BS1 3LH
2023-08-07 insert address C/O BEGBIES TRAYNOR 3RD FLOOR CASTLEMEAD BRISTOL BS1 3AG
2023-08-07 update registered_address
2023-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2023 FROM C/O BEGBIES TRAYNOR(CENTRAL)LLP ST. JAMES COURT ST. JAMES PARADE BRISTOL BS1 3LH
2023-02-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2022:LIQ. CASE NO.1
2022-06-01 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2022-01-07 delete address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON ENGLAND N12 0DR
2022-01-07 insert address C/O BEGBIES TRAYNOR(CENTRAL)LLP ST. JAMES COURT ST. JAMES PARADE BRISTOL BS1 3LH
2022-01-07 update company_status Active => Liquidation
2022-01-07 update registered_address
2021-12-20 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-12-20 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-12-20 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-04-07 update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 253.936
2021-02-08 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-08 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-14 update statutory_documents 02/04/20 STATEMENT OF CAPITAL GBP 239.7
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-01-20 update statutory_documents 29/11/19 STATEMENT OF CAPITAL GBP 198.74
2019-11-27 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MARK VERBLIS
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-05-03 update statutory_documents 04/04/19 STATEMENT OF CAPITAL GBP 184.545
2019-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL VERBLIS / 29/04/2019
2019-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL VERBLIS / 29/04/2019
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-04-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WCS NOMINEES LIMITED
2019-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL VERBLIS / 18/01/2019
2019-03-26 update statutory_documents 21/12/18 STATEMENT OF CAPITAL GBP 167.47
2019-02-19 update statutory_documents 18/01/19 STATEMENT OF CAPITAL GBP 166.80
2019-02-18 update statutory_documents DIRECTOR APPOINTED MR PAUL HENRY SOANES
2018-12-07 update statutory_documents SUB-DIVISION 26/11/18
2018-10-07 update account_category DORMANT => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND
2018-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL VERBLIS / 12/05/2017
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2017-04-27 update account_ref_day 31 => 30
2017-04-27 update account_ref_month 3 => 11
2017-04-27 update accounts_last_madeup_date 2016-03-31 => 2016-11-30
2017-04-27 update accounts_next_due_date 2017-12-31 => 2018-08-31
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2017-02-24 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/11/2016
2017-01-08 update account_category NO ACCOUNTS FILED => DORMANT
2017-01-08 update accounts_last_madeup_date null => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-26 => 2017-12-31
2016-12-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-08 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2016-07-08 update returns_last_madeup_date null => 2016-03-26
2016-07-08 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-06-14 update statutory_documents 26/03/16 FULL LIST
2015-03-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION