- Company Overview for MOTOR MARKETING EVENTS LTD (09862143)
- Filing history for MOTOR MARKETING EVENTS LTD (09862143)
- People for MOTOR MARKETING EVENTS LTD (09862143)
- More for MOTOR MARKETING EVENTS LTD (09862143)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2020 | DS01 | Application to strike the company off the register | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
04 Jun 2019 | PSC07 | Cessation of Ewan Marshall Wilson as a person with significant control on 31 May 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Ewan Marshall Wilson as a director on 31 May 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN United Kingdom to 3a Minton Place Victoria Road Bicester OX26 6QB on 19 December 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
03 May 2017 | AD01 | Registered office address changed from 39 Hill Road Pinner Middlesex HA5 1LB United Kingdom to Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN on 3 May 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
24 Nov 2015 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 9 November 2015
|
|
24 Nov 2015 | AP01 | Appointment of Mr Michael George Legge as a director on 9 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr Ewan Marshall Wilson as a director on 9 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 9 November 2015 | |
09 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-09
|