Warning: file_put_contents(c/59a204f9d42dd5a046f746ff97758a37.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Alltherightmoves Limited, L1 9EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLTHERIGHTMOVES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alltherightmoves Limited. The company was founded 5 years ago and was given the registration number 11941939. The firm's registered office is in LIVERPOOL. You can find them at 37 Rodney Street, , Liverpool, . This company's SIC code is 49420 - Removal services.

Company Information

Name:ALLTHERIGHTMOVES LIMITED
Company Number:11941939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2019
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:37 Rodney Street, Liverpool, L1 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 2nd Floor, Duncombe Road, Bradford, England, BD8 9TB

Director20 March 2022Active
30 New Road, Brighton, England, BN1 1BN

Director12 April 2019Active
30 New Road, Brighton, England, BN1 1BN

Director12 April 2019Active
37, Rodney Street, Liverpool, L1 9EN

Director22 June 2020Active

People with Significant Control

4d Holdings Limited
Notified on:22 June 2020
Status:Active
Country of residence:Belize
Address:Marina Towers, Suite 508, Belize City, Belize,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gordon Robert Maccoll
Notified on:12 April 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:30 New Road, Brighton, United Kingdom, BN1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Babbayan
Notified on:12 April 2019
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:30 New Road, Brighton, England, BN1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-03-25Officers

Termination director company with name termination date.

Download
2023-03-25Officers

Appoint person director company with name date.

Download
2022-08-16Gazette

Gazette filings brought up to date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-05-31Address

Change registered office address company with date old address new address.

Download
2022-04-15Gazette

Gazette filings brought up to date.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Change person director company.

Download
2020-11-19Persons with significant control

Change to a person with significant control without name date.

Download
2020-07-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-26Officers

Change person director company with change date.

Download
2020-07-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-26Officers

Appoint person director company with name date.

Download
2020-07-08Address

Change registered office address company with date old address new address.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.