MOXON TRAFFIC MANAGEMENT LIMITED: Filings
Overview
| Company Name | MOXON TRAFFIC MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04482709 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MOXON TRAFFIC MANAGEMENT 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 Simon Malek-Jahanian as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Anthony Livingstone as a director on Jul 08, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Malek-Jahanian as a director on Jul 08, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kim David Yates as a secretary on Jul 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kim David Yates as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Noel Cockayne as a director on Jul 31, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Anthony Livingstone as a director on Jul 31, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 3 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9 3XA England to 3 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9 3XA on Jul 12, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Chevron House 20 Thame Road Chinnor Oxfordshire OX39 4QS to 3 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9 3XA on Jul 12, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed chevron systems LIMITED\certificate issued on 30/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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