- Company Overview for MOTIEE ENTERPRISES LIMITED (06052418)
- Filing history for MOTIEE ENTERPRISES LIMITED (06052418)
- People for MOTIEE ENTERPRISES LIMITED (06052418)
- Insolvency for MOTIEE ENTERPRISES LIMITED (06052418)
- More for MOTIEE ENTERPRISES LIMITED (06052418)
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
|
|
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
|
|
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 |