Advanced company searchLink opens in new window

MOTOR ENERGY SOFTWARE LTD

Company number 11528982

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2020 DS01 Application to strike the company off the register
24 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
17 Jan 2020 PSC04 Change of details for Mr Andrew Alexander Farmer as a person with significant control on 9 January 2020
15 Jan 2020 AD01 Registered office address changed from 35 Nightingale Way South Cerney Cirencester GL7 5WA United Kingdom to 8 Vanbrugh Road Bedford Park Chiswick London W4 1JB on 15 January 2020
07 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
30 Aug 2019 PSC04 Change of details for Mr Andrew Farmer as a person with significant control on 11 December 2018
30 Aug 2019 PSC04 Change of details for Mr Simon Michael Smith as a person with significant control on 11 December 2018
29 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
29 Aug 2019 PSC01 Notification of Philip Stephen Harris as a person with significant control on 19 August 2019
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 6,000
29 Aug 2019 AP01 Appointment of Mr Philip Stephen Harris as a director on 19 August 2019
07 Mar 2019 PSC04 Change of details for Mr Simon Michael Smith as a person with significant control on 11 December 2018
07 Mar 2019 PSC01 Notification of Simon Michael Smith as a person with significant control on 11 December 2018
07 Mar 2019 PSC04 Change of details for Mr Andrew Farmer as a person with significant control on 11 December 2018
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 4,000
03 Jan 2019 AP01 Appointment of Mr Simon Michael Smith as a director on 11 December 2018
21 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-21
  • GBP 1