Advanced company searchLink opens in new window

MOTION SPIRIT LIMITED

Company number 07400006

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-30
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