- Company Overview for MOT2U.UK LTD (12697936)
- Filing history for MOT2U.UK LTD (12697936)
- People for MOT2U.UK LTD (12697936)
- More for MOT2U.UK LTD (12697936)
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
|
|
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
Statement of capital on 2020-06-25
|