- Company Overview for MOTOR ALLIANCE LTD (07843910)
- Filing history for MOTOR ALLIANCE LTD (07843910)
- People for MOTOR ALLIANCE LTD (07843910)
- More for MOTOR ALLIANCE LTD (07843910)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
17 Jan 2017 | TM01 | Termination of appointment of Waris Khan as a director on 11 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of a director | |
11 Jan 2017 | AP01 | Appointment of Mr. Waris Khan as a director on 11 January 2017 | |
19 Dec 2016 | TM01 | Termination of appointment of Edwina Coales as a director on 17 December 2015 | |
17 Dec 2016 | AP01 | Appointment of Mr Merwen Hadjadj as a director on 17 December 2015 | |
30 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-08-22
|
|
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2015 | AD01 | Registered office address changed from 145-157 st John Street. London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 6 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
09 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
28 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
24 May 2013 | SH01 |
Statement of capital following an allotment of shares on 24 May 2013
|
|
24 May 2013 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 May 2013 | |
24 May 2013 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
23 May 2013 | TM01 | Termination of appointment of Nominee Director Ltd as a director |