Advanced company searchLink opens in new window

MOT2U.UK LTD

Company number 12697936

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)
25 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2021 PSC04 Change of details for Mr Simon Andrew Ascoli as a person with significant control on 7 October 2021
07 Oct 2021 TM01 Termination of appointment of Tonin Thanaj as a director on 7 October 2021
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 AD01 Registered office address changed from Darcy and Demis Rissington Road Bourton on the Water Cheltenham Gloucestershire GL54 2DX England to Darcy and Demis Rissington Road Bourton on the Water Cheltenham Gloucestershire GL54 2DX on 26 July 2021
26 Jul 2021 TM01 Termination of appointment of Arben Thanaj as a director on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from 21 Gainsborough Green Abingdon Abingdon - Oxfordshire Oxfordshire OX14 5JH England to Darcy and Demis Rissington Road Bourton on the Water Cheltenham Gloucestershire GL54 2DX on 26 July 2021
23 Oct 2020 AP01 Appointment of Mr Arben Thanaj as a director on 23 October 2020
23 Oct 2020 AP01 Appointment of Mr Tonin Thanaj as a director on 23 October 2020
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 6
13 Sep 2020 AD01 Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to 21 Gainsborough Green Abingdon Abingdon - Oxfordshire Oxfordshire OX145JH on 13 September 2020
01 Sep 2020 TM01 Termination of appointment of Jay Alexander as a director on 1 September 2020
09 Jul 2020 PSC07 Cessation of Jay Alexander as a person with significant control on 9 July 2020
07 Jul 2020 CH01 Director's details changed for Mr Jay Alexander on 7 July 2020
03 Jul 2020 AD01 Registered office address changed from 11 Spring Road Abingdon Oxford Ox14 1 Ah England to 27 st. Cuthberts Street Bedford MK40 3JG on 3 July 2020
25 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-25
  • GBP 2