Advanced company searchLink opens in new window

MOTIV8 SOFTWARE LIMITED

Company number 07489864

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2016 DS01 Application to strike the company off the register
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Feb 2016 TM01 Termination of appointment of Simon Peacock as a director on 17 February 2016
25 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
16 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
30 Jul 2014 CH01 Director's details changed for Mr Simon Peacock on 30 July 2014
26 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
17 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
16 Nov 2012 AP01 Appointment of Adrian Edward Harvey as a director
16 Nov 2012 TM01 Termination of appointment of Paul Stephen Geary as a director
16 Nov 2012 TM01 Termination of appointment of Kevin Donaldson as a director
16 Nov 2012 TM01 Termination of appointment of Stephen Clucas as a director
10 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
09 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 June 2012
09 Mar 2012 AD01 Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1HF England on 9 March 2012
09 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 1,000
07 Sep 2011 AP01 Appointment of Simon Peacock as a director
07 Sep 2011 AP01 Appointment of Daniel Gray as a director
11 May 2011 AP01 Appointment of Mr Kevin Donaldson as a director
11 May 2011 AP01 Appointment of Stephen Paul Clucas as a director