Advanced company searchLink opens in new window

NORTHAMPTON MOTO LIMITED

Company number 11274069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2022 AA Accounts for a small company made up to 31 December 2021
13 May 2022 SOAS(A) Voluntary strike-off action has been suspended
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2022 DS01 Application to strike the company off the register
21 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
08 Nov 2021 CH01 Director's details changed for Mr Luke Richard Gregory on 4 November 2021
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
08 Sep 2020 PSC05 Change of details for Global Colchester Limited as a person with significant control on 19 August 2020
29 Jul 2020 PSC05 Change of details for Global Moto Ltd as a person with significant control on 26 July 2020
12 May 2020 AA Micro company accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
19 Nov 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
21 May 2019 AA Micro company accounts made up to 30 September 2018
01 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with updates
26 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-20
12 Jun 2018 MR01 Registration of charge 112740690001, created on 7 June 2018
24 Apr 2018 AA01 Current accounting period shortened from 31 March 2019 to 30 September 2018
29 Mar 2018 TM01 Termination of appointment of John Desmond Gregory as a director on 28 March 2018
29 Mar 2018 TM01 Termination of appointment of Gordon Heal as a director on 28 March 2018
28 Mar 2018 AD01 Registered office address changed from Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom to 6 Commerce Way Colchester CO2 8HH on 28 March 2018
28 Mar 2018 CH01 Director's details changed for Mr James Gordon Heal on 28 March 2018
28 Mar 2018 CH01 Director's details changed for Mr Gordon Heal on 28 March 2018
28 Mar 2018 CH01 Director's details changed for Mr Luke Richard Gregory on 28 March 2018