- Company Overview for MOTORS4U LTD (12685019)
- Filing history for MOTORS4U LTD (12685019)
- People for MOTORS4U LTD (12685019)
- More for MOTORS4U LTD (12685019)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 12685019 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
28 Sep 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 28 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
28 Sep 2021 | AP01 | Appointment of Corey Glazier as a director on 28 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3848a 43 Owston Road Carcroft Doncaster DN6 8DA on 28 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 28 September 2021 | |
28 Sep 2021 | AP03 | Appointment of Corey Glazier as a secretary on 28 September 2021 | |
28 Sep 2021 | PSC01 | Notification of Corey Glazier as a person with significant control on 28 September 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
09 Jul 2021 | PSC01 | Notification of Bryan Thornton as a person with significant control on 6 July 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 June 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 June 2021 | |
20 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-20
|