MOTORS SECRETARIES LIMITED: Filings
Overview
| Company Name | MOTORS SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02564446 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MOTORS SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Jeremy David Swinnerton as a director on Feb 28, 2020 | 2 pages | TM01 | ||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Register inspection address has been changed from Griffin House Osborne Road Luton LU1 3YT England to Chalton House Uk-101-135 Luton Road Chalton Luton LU4 9TT | 1 pages | AD02 | ||
Termination of appointment of Susan Beverley Hughes as a director on Jan 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 10 Chiswell Street, London, EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on Oct 03, 2018 | 1 pages | AD01 | ||
Termination of appointment of Trudy Anne Patrick as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Change of details for General Motors Uk Limited as a person with significant control on Sep 18, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Frances Elizabeth Nicholls as a director on Mar 21, 2018 | 2 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Natalie Sarah Alice Kennett as a director on Aug 31, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Sep 19, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Motors Nominees Limited as a director on Jan 25, 2016 | 2 pages | TM01 | ||
Appointment of Susan Beverley Hughes as a director on Jan 15, 2016 | 3 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||
Appointment of Ms Frances Elizabeth Nicholls as a director on Jan 01, 2016 | 2 pages | AP01 | ||
Appointment of Ms Natalie Sarah Alice Kennett as a director on Jan 01, 2016 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0