- Company Overview for 123 MOTORS LTD (09670814)
- Filing history for 123 MOTORS LTD (09670814)
- People for 123 MOTORS LTD (09670814)
- Insolvency for 123 MOTORS LTD (09670814)
- More for 123 MOTORS LTD (09670814)
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) |
---|---|---|---|
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
02 Nov 2017 | TM01 | Termination of appointment of Christopher Charles Webb as a director on 2 November 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of a director | |
12 Oct 2017 | AD01 | Registered office address changed from Global House Saville Road Peterborough PE3 7PR England to Sion Park Birchanger Lane Birchanger Bishop's Stortford CM23 5PU on 12 October 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Christopher Charles Webb as a director on 19 July 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Christopher Charles Webb as a director on 19 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of Christopher Webb as a person with significant control on 19 July 2017 | |
13 Jul 2017 | AP03 | Appointment of Mr Steven Bracey as a secretary on 1 July 2017 | |
13 Jul 2017 | TM02 | Termination of appointment of Fraser Morrison as a secretary on 1 July 2017 | |
02 Feb 2017 | AA | Micro company accounts made up to 31 July 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
18 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
04 Jan 2016 | AP01 | Appointment of Mr Luc William Peeters as a director on 17 December 2015 | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|