Advanced company searchLink opens in new window

MOTIEE ENTERPRISES LIMITED

Company number 06052418

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)
22 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
22 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Apr 2017 4.68 Liquidators' statement of receipts and payments to 14 March 2017
04 Apr 2016 4.68 Liquidators' statement of receipts and payments to 14 March 2016
16 Apr 2015 4.68 Liquidators' statement of receipts and payments to 14 March 2015
22 Apr 2014 4.68 Liquidators' statement of receipts and payments to 14 March 2013
22 Apr 2014 4.68 Liquidators' statement of receipts and payments to 14 March 2014
30 Mar 2012 AD01 Registered office address changed from Rifsons House 63-64 Charles Lane London NW8 7SB on 30 March 2012
29 Mar 2012 LIQ MISC OC Court order insolvency:miscellaneous - court order 15/03/2012 replacement liquidators
29 Mar 2012 600 Appointment of a voluntary liquidator
17 Jan 2011 AD01 Registered office address changed from 144 Clifton Street Cardiff CF24 1LF on 17 January 2011
14 Jan 2011 4.20 Statement of affairs with form 4.19
14 Jan 2011 600 Appointment of a voluntary liquidator
14 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Jan 2011 TM01 Termination of appointment of Waseem Mohammed as a director
12 Jan 2011 AP01 Appointment of Mohammed Ashraf as a director
29 Jun 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1,000
27 May 2010 AD01 Registered office address changed from Unit 5 the Avenue Newport Road Cardiff South Glamorgan CF23 9AE on 27 May 2010
12 May 2010 DISS40 Compulsory strike-off action has been discontinued
11 May 2010 AA Total exemption small company accounts made up to 31 March 2009
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2009 287 Registered office changed on 15/09/2009 from 14 lambourne crescent cardiff business park, llanishen cardiff south glamorgan CF14 5GF
15 Sep 2009 288a Director appointed waseem mohammed
15 Sep 2009 288b Appointment terminated director siamak motiee tehrani
16 Feb 2009 363a Return made up to 15/01/09; full list of members