- Company Overview for MOTE RESEARCH LIMITED (09589174)
- Filing history for MOTE RESEARCH LIMITED (09589174)
- People for MOTE RESEARCH LIMITED (09589174)
- Charges for MOTE RESEARCH LIMITED (09589174)
- Insolvency for MOTE RESEARCH LIMITED (09589174)
- Registers for MOTE RESEARCH LIMITED (09589174)
- More for MOTE RESEARCH LIMITED (09589174)
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) |
---|---|---|---|
24 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2024 | |
13 Feb 2023 | AD01 | Registered office address changed from Cambridge Lodge Cambridge Road Babraham Cambridgeshire CB22 3AF United Kingdom to Victory House Vision Park Histon Cambridge on 13 February 2023 | |
13 Feb 2023 | LIQ02 | Statement of affairs | |
13 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 7 November 2022
|
|
23 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | AP01 | Appointment of Jason Hardwick Slingsby as a director on 7 July 2021 | |
15 Nov 2022 | CH01 | Director's details changed for Ms Felicity Frederika Worsnop on 1 February 2022 | |
15 Nov 2022 | PSC04 | Change of details for Ms Felicity Frederika Worsnop as a person with significant control on 1 February 2022 | |
14 Nov 2022 | PSC04 | Change of details for Miss Felicity Frederika Dear as a person with significant control on 25 June 2021 | |
14 Nov 2022 | CH01 | Director's details changed for Ms Felicity Frederika Dear on 25 June 2021 | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
18 Oct 2021 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
18 Oct 2021 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
24 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
09 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 11 May 2021 | |
07 Jul 2021 | CS01 |
Confirmation statement made on 11 May 2021 with updates
|
|
08 Jan 2021 | AP01 | Appointment of Nicholas John Mccooke as a director on 22 December 2020 | |
07 Jan 2021 | MR04 | Satisfaction of charge 095891740001 in full | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 |