- Company Overview for NORTHAMPTON MOTO LIMITED (11274069)
- Filing history for NORTHAMPTON MOTO LIMITED (11274069)
- People for NORTHAMPTON MOTO LIMITED (11274069)
- Charges for NORTHAMPTON MOTO LIMITED (11274069)
- More for NORTHAMPTON MOTO LIMITED (11274069)
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
|
|
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 |