- Company Overview for MOTOCC LIMITED (07014074)
- Filing history for MOTOCC LIMITED (07014074)
- People for MOTOCC LIMITED (07014074)
- More for MOTOCC LIMITED (07014074)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2020 | DS01 | Application to strike the company off the register | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
02 Aug 2018 | AD01 | Registered office address changed from Castle Farm Barn North Denmead Road Southwick Hampshire PO17 6EX to 87 London Road Cowplain Waterlooville PO8 8XB on 2 August 2018 | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
28 Sep 2015 | AD01 | Registered office address changed from The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB to Castle Farm Barn North Denmead Road Southwick Hampshire PO17 6EX on 28 September 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 May 2015 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2015-05-20
|
|
24 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
09 Sep 2014 | AD01 | Registered office address changed from The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB United Kingdom to The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB on 9 September 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from C/O Cornish & Co Latchmore House 99/101 London Road Cowplain Waterlooville Hampshire PO8 8XJ England to The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB on 9 September 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Darren Scott Faulkner on 19 March 2013 | |
11 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |