- Company Overview for 11152986 LIMITED (11152986)
- Filing history for 11152986 LIMITED (11152986)
- People for 11152986 LIMITED (11152986)
- More for 11152986 LIMITED (11152986)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | CERTNM |
Company name changed motorpoint of birmingham (the car supermarket) uk LIMITED\certificate issued on 29/01/19
|
|
23 Jul 2018 | RP05 | Registered office address changed to PO Box 4385, 11152986: Companies House Default Address, Cardiff, CF14 8LH on 23 July 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from Allied Swift House 67 Fowler Road Sutton Coldfield B75 7LN United Kingdom to Mark Bradley @Motorpoint.Co.Uk Motorpoint Birmingham 2 Lichfield Road Birmingham West Midlands B6 5SU on 22 February 2018 | |
16 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-16
|