- Company Overview for MOTANOV REAL ESTATE LIMITED (08529501)
- Filing history for MOTANOV REAL ESTATE LIMITED (08529501)
- People for MOTANOV REAL ESTATE LIMITED (08529501)
- More for MOTANOV REAL ESTATE LIMITED (08529501)
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 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
17 Aug 2018 | AD01 | Registered office address changed from 3 Park Square East Leeds LS1 2NE England to 11 Westbourne Avenue Leeds LS11 6EL on 17 August 2018 | |
17 Aug 2018 | PSC01 | Notification of Evaldas Gruseckis as a person with significant control on 1 March 2018 | |
17 Aug 2018 | PSC07 | Cessation of Michail Motanov as a person with significant control on 1 March 2018 | |
17 Aug 2018 | AP01 | Appointment of Mr Evaldas Gruseckis as a director on 1 March 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Michail Motanov as a director on 1 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 Aug 2017 | PSC04 | Change of details for Mr Michail Motanov as a person with significant control on 17 August 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr Michail Motanov on 17 August 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Feb 2016 | AD01 | Registered office address changed from 81 Allerton Grange Way Leeds West Yorkshire LS17 6LR to 3 Park Square East Leeds LS1 2NE on 16 February 2016 | |
16 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
16 Sep 2013 | CERTNM |
Company name changed tradem uk LIMITED\certificate issued on 16/09/13
|
|
16 Sep 2013 | CONNOT | Change of name notice | |
15 May 2013 | NEWINC |
Incorporation
|