- Company Overview for MOTOR VEHICLE MADNESS LTD (09602376)
- Filing history for MOTOR VEHICLE MADNESS LTD (09602376)
- People for MOTOR VEHICLE MADNESS LTD (09602376)
- More for MOTOR VEHICLE MADNESS LTD (09602376)
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) |
---|---|---|---|
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jan 2023 | DS01 | Application to strike the company off the register | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Luke Joel Jones-Whittaker on 1 February 2018 | |
20 Jun 2018 | PSC04 | Change of details for Mr Luke Joel Jones-Whittaker as a person with significant control on 1 February 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 30 Atlantic Wharf Cardiff CF10 4HG Wales to Flat 52 Building 36 Marlborough Road London SE18 6XD on 20 June 2018 | |
27 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
01 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jun 2017 | CH01 | Director's details changed for Mr Luke Joel Jones-Whittaker on 1 September 2015 | |
28 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Luke Joel Jones-Whittaker as a person with significant control on 6 April 2016 | |
13 Jun 2017 | AD01 | Registered office address changed from 145B Leander Road Brixton SW2 2LP England to 30 Atlantic Wharf Cardiff CF10 4HG on 13 June 2017 | |
05 Aug 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
21 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-21
|