-
MOVELL - THE BUS COMPANY LIMITED - 2nd, Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
Company Information
- Company registration number
- 09048671
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd
- Floor 110 Cannon Street
- London
- EC4N 6EU 2nd, Floor 110 Cannon Street, London, EC4N 6EU UK
Management
- Managing Directors
- FALL, Alan James
- GAMMIE, David
- LANAGHAN, John Malcolm
- SCULLY, Martin Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-20
- Dissolved on
- 2020-12-18
- SIC/NACE
- 49390
Ownership
- Beneficial Owners
- -
- Bgf Gp Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DGIW OMNIBUS COMPANY LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-06-03
- Last Date: 2019-05-20
-
MOVELL - THE BUS COMPANY LIMITED Company Description
- MOVELL - THE BUS COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 09048671. Its current trading status is "closed". It was registered 2014-05-20. It was previously called DGIW OMNIBUS COMPANY LIMITED. It has declared SIC or NACE codes as "49390". It has 4 directors The latest accounts are filed up to 2017-12-31.It can be contacted at 2Nd .
Get MOVELL - THE BUS COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Movell - The Bus Company Limited - 2nd, Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
Did you know? kompany provides original and official company documents for MOVELL - THE BUS COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-18) - LIQ14
-
gazette-dissolved-liquidation (2020-12-18) - GAZ2
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-14) - MR01
-
memorandum-articles (2019-04-08) - MA
-
resolution (2019-04-08) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-05-20) - CS01
-
termination-director-company-with-name-termination-date (2019-07-04) - TM01
-
termination-secretary-company-with-name-termination-date (2019-07-04) - TM02
-
resolution (2019-01-16) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-06-19) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2019-09-26) - 600
-
liquidation-voluntary-statement-of-affairs (2019-09-26) - LIQ02
-
resolution (2019-09-26) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-27) - AD01
-
termination-secretary-company-with-name-termination-date (2019-10-01) - TM02
-
termination-director-company-with-name-termination-date (2019-07-22) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-23) - CS01
-
accounts-with-accounts-type-group (2018-09-20) - AA
-
termination-director-company-with-name-termination-date (2018-11-12) - TM01
keyboard_arrow_right 2017
-
capital-name-of-class-of-shares (2017-07-04) - SH08
-
capital-allotment-shares (2017-01-05) - SH01
-
resolution (2017-01-31) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-05-22) - CS01
-
appoint-person-director-company-with-name-date (2017-06-19) - AP01
-
resolution (2017-06-22) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2017-07-04) - SH10
-
capital-allotment-shares (2017-07-07) - SH01
-
accounts-with-accounts-type-group (2017-07-19) - AA
-
cessation-of-a-person-with-significant-control (2017-10-17) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-17) - PSC02
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
-
accounts-with-accounts-type-group (2016-08-16) - AA
keyboard_arrow_right 2015
-
resolution (2015-06-19) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-11-19) - AP01
-
accounts-with-accounts-type-group (2015-08-12) - AA
-
capital-allotment-shares (2015-07-06) - SH01
-
appoint-person-director-company-with-name-date (2015-06-29) - AP01
-
capital-name-of-class-of-shares (2015-06-19) - SH08
-
capital-allotment-shares (2015-06-19) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
-
certificate-change-of-name-company (2015-01-26) - CERTNM
keyboard_arrow_right 2014
-
resolution (2014-06-23) - RESOLUTIONS
-
capital-alter-shares-subdivision (2014-06-23) - SH02
-
capital-allotment-shares (2014-06-10) - SH01
-
appoint-person-director-company-with-name (2014-05-20) - AP01
-
incorporation-company (2014-05-20) - NEWINC
-
change-account-reference-date-company-current-shortened (2014-05-20) - AA01