Advanced company searchLink opens in new window

MOTANOV REAL ESTATE LIMITED

Company number 08529501

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
16 Sep 2013 CERTNM Company name changed tradem uk LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
16 Sep 2013 CONNOT Change of name notice
15 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted