Advanced company searchLink opens in new window

MOTORACTIVE LTD

Company number 08461504

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)
07 Jun 2017 CS01 Confirmation statement made on 25 March 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
13 May 2014 AA Accounts for a dormant company made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
07 Mar 2014 TM01 Termination of appointment of Karl Cutler as a director
05 Mar 2014 AD01 Registered office address changed from C/O Bgl Langley House Park Road London N2 8EY United Kingdom on 5 March 2014
05 Mar 2014 AP01 Appointment of David Charles Marriner as a director
28 May 2013 AD01 Registered office address changed from C/O C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS England on 28 May 2013
25 Mar 2013 NEWINC Incorporation