Advanced company searchLink opens in new window

MOTO DIGITAL LIMITED

Company number 07560850

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)
28 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 AA Total exemption full accounts made up to 31 March 2013
06 Jun 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
06 Jun 2014 AD01 Registered office address changed from 2 Bedford Terrace North Shields Tyne and Wear NE29 0AW United Kingdom on 6 June 2014
06 Jun 2014 AD01 Registered office address changed from 10 Percy Gardens Whitley Bay Tyne and Wear NE25 8RF England on 6 June 2014
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2013 AD01 Registered office address changed from 1 Queen Alexandra Road North Shields Tyne and Wear NE29 9AS England on 19 September 2013
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
07 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Mr Shaun Wheatley on 1 January 2013
02 May 2013 AD01 Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY United Kingdom on 2 May 2013
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
11 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)