- Company Overview for ANALOG MOTION LTD (11084148)
- Filing history for ANALOG MOTION LTD (11084148)
- People for ANALOG MOTION LTD (11084148)
- Insolvency for ANALOG MOTION LTD (11084148)
- More for ANALOG MOTION LTD (11084148)
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) |
---|---|---|---|
14 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2024 | |
28 Nov 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Nov 2023 | LIQ02 | Statement of affairs | |
21 Nov 2023 | AD01 | Registered office address changed from PO Box 4385 11084148 - Companies House Default Address Cardiff CF14 8LH to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 21 November 2023 | |
17 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 11084148 - Companies House Default Address, Cardiff, CF14 8LH on 5 September 2023 | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
21 Oct 2022 | TM01 | Termination of appointment of Gary Allen Clarke as a director on 27 April 2022 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Mar 2022 | MA | Memorandum and Articles of Association | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2021 | PSC04 | Change of details for Mr Navid Keith Gornall as a person with significant control on 8 April 2019 | |
08 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
03 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
03 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
03 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 April 2021
|
|
03 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 29 April 2021
|
|
03 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 29 April 2021
|
|
17 Aug 2021 | PSC04 | Change of details for Mr Navid Keith Gornall as a person with significant control on 17 August 2021 | |
15 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates |