Advanced company searchLink opens in new window

MOTOR 2015-1 HOLDINGS LIMITED

Company number 09351416

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)
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
  • GBP 1