- Company Overview for MOTION SPIRIT LIMITED (07400006)
- Filing history for MOTION SPIRIT LIMITED (07400006)
- People for MOTION SPIRIT LIMITED (07400006)
- Charges for MOTION SPIRIT LIMITED (07400006)
- Insolvency for MOTION SPIRIT LIMITED (07400006)
- More for MOTION SPIRIT LIMITED (07400006)
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) |
---|---|---|---|
26 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2024 | |
19 Oct 2023 | AD01 | Registered office address changed from Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 | |
05 Jun 2023 | LIQ02 | Statement of affairs | |
05 Jun 2023 | AD01 | Registered office address changed from 221 Wellingborough Road Northampton NN1 4EF England to Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU on 5 June 2023 | |
05 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
03 May 2023 | MR04 | Satisfaction of charge 074000060001 in full | |
19 Jan 2023 | AA | Accounts for a dormant company made up to 31 October 2021 | |
06 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
06 Oct 2022 | AD01 | Registered office address changed from 24 Castilian Street Northampton NN1 1JX England to 221 Wellingborough Road Northampton NN1 4EF on 6 October 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
12 Aug 2021 | PSC07 | Cessation of Sandeep Singh Kooner as a person with significant control on 14 June 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Navreet Kooner as a director on 14 June 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Sandeep Singh Kooner as a director on 14 June 2021 | |
12 Aug 2021 | PSC07 | Cessation of Navreet Kooner as a person with significant control on 14 June 2021 | |
12 Aug 2021 | PSC01 | Notification of Harinder Singh Kooner as a person with significant control on 14 June 2021 | |
12 Aug 2021 | AP01 | Appointment of Harinder Singh Kooner as a director on 14 June 2021 | |
08 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
06 Oct 2020 | MR01 | Registration of charge 074000060002, created on 6 October 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Apr 2019 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA to 24 Castilian Street Northampton NN1 1JX on 5 April 2019 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates |