- Company Overview for A3 MOTION LIMITED (08940124)
- Filing history for A3 MOTION LIMITED (08940124)
- People for A3 MOTION LIMITED (08940124)
- Insolvency for A3 MOTION LIMITED (08940124)
- More for A3 MOTION LIMITED (08940124)
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) |
---|---|---|---|
05 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2019 | LIQ02 | Statement of affairs | |
12 Sep 2019 | AD01 | Registered office address changed from 6 Regency Wharf Broad Street Birmingahm B1 2DS to Office 18 Hexagon House Avenue Four, Station Lane Witney OX28 4BN on 12 September 2019 | |
10 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
17 Oct 2016 | CERTNM |
Company name changed jimmy's birmingham LIMITED\certificate issued on 17/10/16
|
|
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
30 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
14 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-14
|