Advanced company searchLink opens in new window

MOTORNOMICS LIMITED

Company number 06814010

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2015 DS01 Application to strike the company off the register
12 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
08 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
11 Jun 2014 CH01 Director's details changed for Mr Matthew David Sillett on 21 May 2014
11 Jun 2014 AD01 Registered office address changed from 26 Burghley Road London NW5 1UE on 11 June 2014
11 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
29 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
26 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
20 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
15 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
14 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
24 Jun 2010 TM02 Termination of appointment of Br Secretaries Ltd as a secretary
09 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
18 Dec 2009 TM02 Termination of appointment of Br Secretaries Ltd as a secretary
18 Dec 2009 TM01 Termination of appointment of James Alan George Shaw as a director
18 Dec 2009 TM01 Termination of appointment of Mark Dorff as a director
18 Dec 2009 AP01 Appointment of Mr Matthew David Sillett as a director
18 Dec 2009 AD01 Registered office address changed from 8 Clifford Street London W1S 2LQ on 18 December 2009
15 Jul 2009 MEM/ARTS Memorandum and Articles of Association
10 Jul 2009 CERTNM Company name changed br shelf company 10001 LIMITED\certificate issued on 13/07/09
09 Feb 2009 NEWINC Incorporation