Advanced company searchLink opens in new window

MOT2U (HOLDINGS) LTD

Company number 06576636

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)
13 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2013 DS01 Application to strike the company off the register
09 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2012 TM01 Termination of appointment of Martin Curtis as a director
18 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 71,428
31 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Mr Nicholas John Pye on 3 June 2011
05 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
03 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 31 October 2010
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
01 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Nov 2010 AP01 Appointment of Mr Martin Curtis as a director
02 Jul 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 71,428
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
06 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
02 Oct 2009 88(2) Ad 29/08/09\gbp si 125000@1=125000\gbp ic 50000/175000\
02 Oct 2009 123 Nc inc already adjusted 29/08/09
02 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital