MOTIV8 SPORTS AND CONSULTING LTD

99 Canterbury Road, Whitstable, CT5 4HG, England
StatusDISSOLVED
Company No.08479715
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 12 days

SUMMARY

MOTIV8 SPORTS AND CONSULTING LTD is an dissolved private limited company with number 08479715. It was incorporated 11 years, 2 months, 9 days ago, on 09 April 2013 and it was dissolved 3 years, 8 months, 12 days ago, on 06 October 2020. The company address is 99 Canterbury Road, Whitstable, CT5 4HG, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Clare Louise Maclean-Bell

Change date: 2018-10-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-08

Psc name: Miss Clare Louise Maclean-Bell

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sarah Wells

Change date: 2018-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

New address: 99 Canterbury Road Whitstable CT5 4HG

Change date: 2017-06-30

Old address: 28 Regency Court St. Augustines Road Ramsgate Kent CT11 9PN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Old address: 99 Canterbury Road Whitstable Kent CT5 4HG

Change date: 2017-05-10

New address: 28 Regency Court St. Augustines Road Ramsgate Kent CT11 9PN

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Sheena Clara Maclean-Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sarah Wells

Change date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 24 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheena Clara Maclean-Bell

Appointment date: 2014-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Clare Louise Maclean-Bell

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Old address: Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW England

Change date: 2014-03-19

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION + EXPERT SOLUTIONS LIMITED

183 EVERSHOLT STREET,LONDON,NW1 1BU

Number:05113099
Status:ACTIVE
Category:Private Limited Company

DYNASTYINTERACTIVE LIMITED

24 KINGSELY SQUARE,HENFIELD,

Number:10668151
Status:ACTIVE
Category:Private Limited Company

MUSEUM CONSERVATION SERVICES LTD.

BUILDING 213 DUXFORD AIRFIELD,DUXFORD,CB22 4QR

Number:03023774
Status:ACTIVE
Category:Private Limited Company

RECTORY SURVEYORS LTD.

73 RECTORY ROAD,LONDON,N16 7PP

Number:06428496
Status:ACTIVE
Category:Private Limited Company

RST NAVIGATION LIMITED

29A CROWN STREET,BRENTWOOD,CM14 4BA

Number:09551993
Status:ACTIVE
Category:Private Limited Company

SUNKINA CHOICE L.P.

1 WAVERLEY PLACE,ST HELIER,JE1 1SG

Number:SL019016
Status:ACTIVE
Category:Limited Partnership

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