- Company Overview for MOTIV-8 SW LTD (09027964)
- Filing history for MOTIV-8 SW LTD (09027964)
- People for MOTIV-8 SW LTD (09027964)
- Charges for MOTIV-8 SW LTD (09027964)
- Insolvency for MOTIV-8 SW LTD (09027964)
- More for MOTIV-8 SW LTD (09027964)
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) |
---|---|---|---|
29 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2024 | |
14 May 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2023 | AD01 | Registered office address changed from The Old School Clyst Honiton Exeter EX5 2LZ England to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 29 December 2023 | |
29 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2023 | LIQ02 | Statement of affairs | |
06 Dec 2023 | PSC07 | Cessation of Philip Henry Sampson as a person with significant control on 1 August 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of Philip Henry Sampson as a director on 22 September 2023 | |
23 Jun 2023 | MR04 | Satisfaction of charge 090279640001 in full | |
08 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
01 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
27 May 2022 | PSC04 | Change of details for Mr Philip Henry Sampson as a person with significant control on 1 May 2022 | |
27 May 2022 | PSC04 | Change of details for Mrs Sandra Jane Sampson as a person with significant control on 1 May 2022 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Aug 2021 | MR01 | Registration of charge 090279640001, created on 10 August 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from The Old School House Clyst Honiton Exeter EX5 2LZ England to The Old School Clyst Honiton Exeter EX5 2LZ on 8 July 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from The Waterfront Odhams Wharf Topsham Exeter Devon EX3 0PD England to The Old School House Clyst Honiton Exeter EX5 2LZ on 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
08 Jun 2021 | CH01 | Director's details changed for Mrs Sandra Jane Sampson on 1 March 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Philip Henry Sampson on 1 March 2021 | |
08 Jun 2021 | PSC04 | Change of details for Mr Philip Henry Sampson as a person with significant control on 1 March 2021 | |
08 Jun 2021 | PSC04 | Change of details for Mrs Sandra Jane Sampson as a person with significant control on 1 March 2021 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 |