- Company Overview for MOTIVE DATA LIMITED (11628705)
- Filing history for MOTIVE DATA LIMITED (11628705)
- People for MOTIVE DATA LIMITED (11628705)
- More for MOTIVE DATA LIMITED (11628705)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2021 | DS01 | Application to strike the company off the register | |
02 Oct 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
14 Sep 2020 | PSC05 | Change of details for Tipac Limited as a person with significant control on 2 December 2019 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Mr Benjamin Sixten Nilsson on 13 November 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 13 Hursley Road Chandler's Ford Eastleigh Hampshire England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 November 2019 | |
13 Nov 2019 | PSC07 | Cessation of Benjamin Sixten Nilsson as a person with significant control on 18 October 2019 | |
13 Nov 2019 | PSC02 | Notification of Tipac Limited as a person with significant control on 18 October 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Anthony Edward Nicklin as a director on 18 October 2019 | |
30 Oct 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
27 Aug 2019 | PSC04 | Change of details for Mr Benjamin Sixten Nilsson as a person with significant control on 9 August 2019 | |
27 Aug 2019 | PSC04 | Change of details for Mr Benjamin Sixten Nilsson as a person with significant control on 9 August 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
23 Aug 2019 | CH01 | Director's details changed for Mr Benjamin Sixten Nilsson on 9 August 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mr Benjamin Sixten Nilsson on 9 August 2019 | |
21 Aug 2019 | PSC04 | Change of details for Mr Benjamin Sixten Nilsson as a person with significant control on 9 August 2019 | |
21 Aug 2019 | PSC07 | Cessation of James David Teather as a person with significant control on 9 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of James David Teather as a director on 9 August 2019 | |
17 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-17
|