Advanced company searchLink opens in new window

A3 MOTION LIMITED

Company number 08940124

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
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
  • GBP 100
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
  • GBP 100
14 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted