Download leads from Nexok and grow your business. Find out more

Moving Sun Limited

Documents

Total Documents151
Total Pages487

Filing History

1 May 2023Accounts for a dormant company made up to 31 December 2022
16 January 2023Confirmation statement made on 13 January 2023 with no updates
8 April 2022Accounts for a dormant company made up to 31 December 2021
19 January 2022Confirmation statement made on 13 January 2022 with no updates
9 April 2021Accounts for a dormant company made up to 31 December 2020
1 February 2021Confirmation statement made on 13 January 2021 with no updates
2 June 2020Accounts for a dormant company made up to 31 December 2019
28 January 2020Confirmation statement made on 13 January 2020 with no updates
8 March 2019Accounts for a dormant company made up to 31 December 2018
24 January 2019Confirmation statement made on 13 January 2019 with no updates
16 January 2019Previous accounting period extended from 30 June 2018 to 31 December 2018
6 April 2018Accounts for a dormant company made up to 30 June 2017
25 January 2018Confirmation statement made on 13 January 2018 with no updates
8 November 2017Notification of Vidar Lindberg as a person with significant control on 6 April 2016
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017
8 November 2017Notification of Vidar Lindberg as a person with significant control on 6 April 2016
23 March 2017Accounts for a dormant company made up to 30 June 2016
23 March 2017Accounts for a dormant company made up to 30 June 2016
2 February 2017Confirmation statement made on 13 January 2017 with updates
2 February 2017Confirmation statement made on 13 January 2017 with updates
12 April 2016Accounts for a dormant company made up to 30 June 2015
12 April 2016Accounts for a dormant company made up to 30 June 2015
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
15 April 2015Accounts for a dormant company made up to 30 June 2014
15 April 2015Accounts for a dormant company made up to 30 June 2014
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
13 September 2014Compulsory strike-off action has been discontinued
13 September 2014Compulsory strike-off action has been discontinued
11 September 2014Accounts for a dormant company made up to 30 June 2013
11 September 2014Accounts for a dormant company made up to 30 June 2013
1 July 2014First Gazette notice for compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
7 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
7 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
27 November 2013Compulsory strike-off action has been discontinued
27 November 2013Compulsory strike-off action has been discontinued
26 November 2013Annual return made up to 13 January 2013 with a full list of shareholders
26 November 2013Annual return made up to 13 January 2013 with a full list of shareholders
22 November 2013Appointment of Vidar Lindberg as a director
22 November 2013Appointment of Vidar Lindberg as a director
19 November 2013Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 19 November 2013
19 November 2013Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 19 November 2013
15 October 2013Termination of appointment of Glenn Cooper as a director
15 October 2013Termination of appointment of Glenn Cooper as a director
13 August 2013Compulsory strike-off action has been suspended
13 August 2013Compulsory strike-off action has been suspended
15 July 2013Termination of appointment of Andrew Tonks as a director
15 July 2013Termination of appointment of Andrew Tonks as a director
25 June 2013First Gazette notice for compulsory strike-off
25 June 2013First Gazette notice for compulsory strike-off
24 April 2013Termination of appointment of Anthony Hunter as a secretary
24 April 2013Termination of appointment of Anthony Hunter as a secretary
21 September 2012Accounts for a dormant company made up to 30 June 2012
21 September 2012Accounts for a dormant company made up to 30 June 2012
24 July 2012Appointment of Mr Glenn Bevis Olleson Cooper as a director
24 July 2012Appointment of Mr Glenn Bevis Olleson Cooper as a director
10 July 2012Termination of appointment of Francisco Segura Rius as a director
10 July 2012Termination of appointment of Esteban Monegal Maso as a director
10 July 2012Termination of appointment of Esteban Monegal Maso as a director
10 July 2012Termination of appointment of Francisco Segura Rius as a director
8 March 2012Accounts for a dormant company made up to 30 June 2011
8 March 2012Accounts for a dormant company made up to 30 June 2011
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
29 March 2011Accounts for a dormant company made up to 30 June 2010
29 March 2011Accounts for a dormant company made up to 30 June 2010
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
10 March 2010Accounts for a dormant company made up to 30 June 2009
10 March 2010Accounts for a dormant company made up to 30 June 2009
28 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
28 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
3 December 2009Secretary's details changed for Mr Anthony George Hunter on 30 November 2009
3 December 2009Director's details changed for Esteban Monegal Maso on 30 November 2009
3 December 2009Director's details changed for Andrew John Tonks on 30 November 2009
3 December 2009Director's details changed for Francisco Javier Segura Rius on 30 November 2009
3 December 2009Director's details changed for Francisco Javier Segura Rius on 30 November 2009
3 December 2009Director's details changed for Esteban Monegal Maso on 30 November 2009
3 December 2009Secretary's details changed for Mr Anthony George Hunter on 30 November 2009
3 December 2009Director's details changed for Andrew John Tonks on 30 November 2009
4 September 2009Appointment terminated director david macdonald
4 September 2009Appointment terminated director david macdonald
21 April 2009Accounts for a dormant company made up to 30 June 2008
21 April 2009Accounts for a dormant company made up to 30 June 2008
6 April 2009Director appointed francisco javier segura rius
6 April 2009Director appointed francisco javier segura rius
6 April 2009Appointment terminated director david plucinsky
6 April 2009Director appointed esteban monegal maso
6 April 2009Appointment terminated director david plucinsky
6 April 2009Director appointed esteban monegal maso
21 January 2009Director's change of particulars / david plucinsky / 15/01/2009
21 January 2009Director's change of particulars / david plucinsky / 15/01/2009
19 January 2009Return made up to 13/01/09; full list of members
19 January 2009Return made up to 13/01/09; full list of members
26 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 21/10/2008
26 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 21/10/2008
24 November 2008Appointment terminated director michael heath
24 November 2008Appointment terminated director michael heath
19 September 2008Director's change of particulars / david plucinsky / 01/09/2008
19 September 2008Director's change of particulars / david plucinsky / 01/09/2008
25 April 2008Accounts for a dormant company made up to 30 June 2007
25 April 2008Accounts for a dormant company made up to 30 June 2007
14 January 2008Return made up to 13/01/08; full list of members
14 January 2008Return made up to 13/01/08; full list of members
1 August 2007Particulars of mortgage/charge
1 August 2007Particulars of mortgage/charge
13 July 2007New director appointed
13 July 2007New director appointed
30 April 2007Accounts for a dormant company made up to 30 June 2006
30 April 2007Accounts for a dormant company made up to 30 June 2006
17 January 2007Return made up to 13/01/07; full list of members
17 January 2007Return made up to 13/01/07; full list of members
11 December 2006Registered office changed on 11/12/06 from: south house park barns irthington cumbria CA6 4NQ
11 December 2006Resolutions
  • ELRES ‐ Elective resolution
11 December 2006Resolutions
  • ELRES ‐ Elective resolution
11 December 2006Registered office changed on 11/12/06 from: south house park barns irthington cumbria CA6 4NQ
1 November 2006New director appointed
1 November 2006New director appointed
24 October 2006New secretary appointed
24 October 2006New secretary appointed
18 October 2006Secretary resigned;director resigned
18 October 2006Secretary resigned;director resigned
6 July 2006Return made up to 18/06/06; full list of members
6 July 2006Return made up to 18/06/06; full list of members
27 June 2006Return made up to 18/06/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 June 2006Return made up to 18/06/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 June 2006Accounts for a dormant company made up to 30 June 2005
9 June 2006New director appointed
9 June 2006New director appointed
9 June 2006Accounts for a dormant company made up to 30 June 2005
5 June 2006Ad 24/04/06-24/04/06 £ si 99@1=99 £ ic 1/100
5 June 2006Ad 24/04/06-24/04/06 £ si 99@1=99 £ ic 1/100
1 March 2006Secretary resigned
1 March 2006New secretary appointed;new director appointed
1 March 2006Secretary resigned
1 March 2006New director appointed
1 March 2006Return made up to 18/06/05; full list of members
1 March 2006New secretary appointed;new director appointed
1 March 2006Return made up to 18/06/05; full list of members
1 March 2006Director resigned
1 March 2006Registered office changed on 01/03/06 from: 42-46 high street esher surrey KT10 9QY
1 March 2006Registered office changed on 01/03/06 from: 42-46 high street esher surrey KT10 9QY
1 March 2006New director appointed
1 March 2006Director resigned
29 November 2005First Gazette notice for compulsory strike-off
29 November 2005First Gazette notice for compulsory strike-off
18 June 2004Incorporation
18 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing