- Company Overview for MOTIVATION FOR RECOVERY LIMITED (08324640)
- Filing history for MOTIVATION FOR RECOVERY LIMITED (08324640)
- People for MOTIVATION FOR RECOVERY LIMITED (08324640)
- More for MOTIVATION FOR RECOVERY LIMITED (08324640)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2018 | DS01 | Application to strike the company off the register | |
18 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
24 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
18 Oct 2017 | AD01 | Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to 63 Kitts Green Road Kitts Green Birmingham West Midlands B33 9NY on 18 October 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
09 Dec 2016 | AD01 | Registered office address changed from Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 9 December 2016 | |
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 19 January 2015
|
|
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 May 2016 | SH08 | Change of share class name or designation | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
09 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Feb 2015 | AP01 | Appointment of Mrs Naseema Smith as a director on 19 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
19 Jan 2015 | AD01 | Registered office address changed from 63 Kitts Green Road Birmingham West Midlands B33 9NY to Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 19 January 2015 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | TM01 | Termination of appointment of Shaun Redwood as a director | |
14 Jan 2014 | AD01 | Registered office address changed from 101 Hurst Croft Rd Kitts Green Birmingham West Midlands B33 9RA United Kingdom on 14 January 2014 | |
14 Jan 2014 | TM01 | Termination of appointment of Shaun Redwood as a director | |
10 Dec 2012 | NEWINC | Incorporation |