Advanced company searchLink opens in new window

MOTIONLED TECHNOLOGY LIMITED

Company number 08787989

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)
21 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2017 CS01 Confirmation statement made on 25 November 2016 with updates
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2016 TM02 Termination of appointment of John North Mawhood as a secretary on 1 May 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 55,712.53
14 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 04/08/2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 4 August 2015
  • GBP 55,717.79
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 AP01 Appointment of Mr Andrew Timms Craig as a director on 27 May 2014
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 51,134.96
10 Feb 2015 AP03 Appointment of Mr John North Mawhood as a secretary on 21 January 2015
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 47,521.48
24 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 45,000
11 Dec 2014 AP01 Appointment of Mr Jonathan O'donoghue as a director on 12 November 2014
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 45,000.00
04 Jul 2014 AP01 Appointment of Mr Antony Royston Gardner-Hillman as a director
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 13,500
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 27
26 Mar 2014 SH02 Sub-division of shares on 20 March 2014
26 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 20/03/2014
20 Mar 2014 AP01 Appointment of Mr Derek Peter Althorp as a director