Advanced company searchLink opens in new window

MOTOR PALACE LTD

Company number 07384853

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2018 TM01 Termination of appointment of Asad Ali as a director on 31 December 2017
14 Feb 2018 AD01 Registered office address changed from Queen Acre Cottage Windsor Road Water Oakley Windsor Berkshire SL4 5UJ to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 14 February 2018
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2017 DS01 Application to strike the company off the register
20 Mar 2017 TM02 Termination of appointment of Farhan Rafiq as a secretary on 30 September 2016
13 Feb 2017 TM01 Termination of appointment of Sahel Asad as a director on 30 September 2016
31 Jan 2017 AD01 Registered office address changed from 8 Norfolk Avenue Slough SL1 3AD England to Queen Acre Cottage Windsor Road Water Oakley Windsor Berkshire SL4 5UJ on 31 January 2017
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
07 Apr 2016 AD01 Registered office address changed from 342-344 Bath Road Slough SL1 6JA to 8 Norfolk Avenue Slough SL1 3AD on 7 April 2016
07 Apr 2016 CH01 Director's details changed for Mrs Sahel Asad on 6 April 2016
07 Apr 2016 CH01 Director's details changed for Mr Asad Ali on 6 April 2016
07 Apr 2016 CH03 Secretary's details changed for Farhan Rafiq on 6 April 2016
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
02 Mar 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
26 Mar 2014 AD01 Registered office address changed from 322-324 Bath Road Slough SL1 6JA on 26 March 2014
20 Mar 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 Mar 2014 AD01 Registered office address changed from 342-344 Bath Road Bath Road Slough Berkshire SL1 6JA England on 20 March 2014
08 Mar 2014 TM01 Termination of appointment of Najma Waris as a director
04 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AD01 Registered office address changed from 8 Norfolk Avenue Slough Berkshire SL1 3AD United Kingdom on 26 September 2013
26 Sep 2013 AP01 Appointment of Mr Asad Ali as a director