MOTIQ LIMITED

8 Boyces Avenue 8 Boyces Avenue, Bristol, BS8 4AA
StatusDISSOLVED
Company No.06001358
CategoryPrivate Limited Company
Incorporated17 Nov 2006
Age17 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 11 days

SUMMARY

MOTIQ LIMITED is an dissolved private limited company with number 06001358. It was incorporated 17 years, 7 months, 1 day ago, on 17 November 2006 and it was dissolved 2 years, 6 months, 11 days ago, on 07 December 2021. The company address is 8 Boyces Avenue 8 Boyces Avenue, Bristol, BS8 4AA.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2019

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Termination secretary company with name

Date: 24 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carlin Payroll & Bookkeeping Services

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Keller Accountancy Services Ltd

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Anna Michele Coss

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 31/07/07

Documents

View document PDF

Incorporation company

Date: 17 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

101 HIGH STREET WATFORD 2016 LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:10037351
Status:ACTIVE
Category:Private Limited Company

AIRRIDE CONNECTIONS LTD.

6 QUEENS GARDENS,HOUNSLOW,TW5 9DB

Number:11263051
Status:ACTIVE
Category:Private Limited Company

CBXM CONSULTING LTD

53 CHARLES DARWIN HOUSE,LONDON,E16 1YE

Number:10479574
Status:ACTIVE
Category:Private Limited Company

EYE NUTRIENTS LTD

89-91 ACADEMY STREET,BELFAST,BT1 2LS

Number:NI632136
Status:ACTIVE
Category:Private Limited Company

MAYFIELD FULWOOD LIMITED

80 BROOKLANDS AVENUE,SHEFFIELD,S10 4GD

Number:01970178
Status:ACTIVE
Category:Private Limited Company

QUEST ADVENTURE LIMITED

45 THE HEIGHTS,WORTHING,BN14 0AJ

Number:07296381
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source