Advanced company searchLink opens in new window

VEMOTION SM LIMITED

Company number 05203414

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2022 DS01 Application to strike the company off the register
20 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
07 Apr 2022 CERTNM Company name changed vemotion LIMITED\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-07
05 Apr 2022 AD01 Registered office address changed from Unit 5, the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE England to Unit 5, the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from Teleware House York Road Thirsk North Yorkshire YO7 3BX to Unit 5, the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE on 5 April 2022
15 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
28 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
13 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
14 Apr 2020 AP01 Appointment of Mr Steven Richard Haworth as a director on 1 April 2020
31 Mar 2020 TM01 Termination of appointment of Stewart Mccone as a director on 18 March 2020
23 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
27 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
29 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
29 Aug 2018 PSC04 Change of details for Mr Geoffrey Richard Haworth as a person with significant control on 29 August 2018
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
06 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
18 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
05 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
16 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
24 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
24 Aug 2015 CH01 Director's details changed for Mr Stewart Mccone on 23 August 2011