- Company Overview for MOTOR 2015-1 HOLDINGS LIMITED (09351416)
- Filing history for MOTOR 2015-1 HOLDINGS LIMITED (09351416)
- People for MOTOR 2015-1 HOLDINGS LIMITED (09351416)
- More for MOTOR 2015-1 HOLDINGS LIMITED (09351416)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2021 | DS01 | Application to strike the company off the register | |
15 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
28 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
28 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
28 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
28 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
28 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 March 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Jan 2018 | AP01 | Appointment of Ms Paivi Helena Whitaker as a director on 8 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
23 Oct 2017 | TM01 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 | |
23 Oct 2017 | AP01 | Appointment of Ms Debra Amy Parsall as a director on 13 October 2017 | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
20 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
20 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
20 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 November 2016 | |
02 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|