MOTOR DOCUMENT SOLUTIONS LIMITED

The Brickworks The Brickworks, Reading, RG1 1NP, England
StatusDISSOLVED
Company No.08887684
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 6 days

SUMMARY

MOTOR DOCUMENT SOLUTIONS LIMITED is an dissolved private limited company with number 08887684. It was incorporated 10 years, 4 months, 7 days ago, on 12 February 2014 and it was dissolved 4 months, 6 days ago, on 13 February 2024. The company address is The Brickworks The Brickworks, Reading, RG1 1NP, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Legacy

Date: 27 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/22

Documents

View document PDF

Legacy

Date: 27 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keyloop Holdings (Uk) Limited

Cessation date: 2022-07-29

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Oct 2022

Category: Address

Type: AD03

New address: Gowling Wlg (Uk) Llp Snow Hill Birmingham B4 6WR

Documents

View document PDF

Change sail address company with new address

Date: 14 Oct 2022

Category: Address

Type: AD02

New address: Gowling Wlg (Uk) Llp Snow Hill Birmingham B4 6WR

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-30

Psc name: Keyloop (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

New address: The Brickworks 35-43 Greyfriars Road Reading RG1 1NP

Old address: Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Robert Duff

Termination date: 2022-08-15

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Anthony Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Johnson

Appointment date: 2022-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-29

Psc name: Keyloop (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keyloop Holdings (Uk) Ltd

Cessation date: 2022-07-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Capital

Type: SH19

Capital : 166.66 GBP

Date: 2022-08-11

Documents

View document PDF

Legacy

Date: 11 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/07/22

Documents

View document PDF

Resolution

Date: 11 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Kilroy

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Daniel Goodman

Termination date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-30

Psc name: Keyloop Holdings (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Daniel Goodman

Appointment date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Robert Duff

Appointment date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

New address: Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL

Change date: 2021-07-12

Old address: Cygnet Way, Charnham Park, Hungerford, Berkshire Cygnet Way Hungerford RG17 0YL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

New address: Cygnet Way, Charnham Park, Hungerford, Berkshire Cygnet Way Hungerford RG17 0YL

Old address: Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom

Change date: 2021-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Keyloop Holdings (Uk) Ltd

Notification date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andy Edward Mee

Cessation date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ritchie Alan Kelk

Cessation date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Anthony Lightfoot

Termination date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Andy Edward Mee

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Ritchie Alan Kelk

Documents

View document PDF

Resolution

Date: 25 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Jun 2021

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088876840001

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Anthony Lightfoot

Appointment date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 08 Mar 2018

Category: Capital

Type: SH01

Capital : 166.66 GBP

Date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 11 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-11

Psc name: Andy Edward Mee

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ritchie Alan Kelk

Change date: 2018-02-01

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Feb 2018

Action Date: 30 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Wilding-Ayre

Termination date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Old address: 130 High Street Hungerford Berkshire RG17 0DL

Change date: 2017-05-16

New address: Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2017

Action Date: 28 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Ayre

Change date: 2016-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 18 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-18

Capital : 150 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Edward Mee

Appointment date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-08

Charge number: 088876840001

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: Graham Varndell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Resolution

Date: 16 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-06

Officer name: Mr Ritchie Alan Kelk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Ayre

Change date: 2014-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jul 2014

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENPLAN CONSULTANCY SERVICES LIMITED

26 TIVERTON ROAD,MANCHESTER,M41 0SA

Number:07579266
Status:ACTIVE
Category:Private Limited Company

FULL HOUSE MANAGEMENT LIMITED

85-91 DERBY ROAD,NOTTINGHAM,NG1 5BB

Number:07814650
Status:ACTIVE
Category:Private Limited Company

JET CLEAN N/W LTD

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:10131985
Status:ACTIVE
Category:Private Limited Company

PRIORITY TRAINING SERVICES LIMITED

C/O DASHWOODS LTD,HIGH WYCOMBE,HP12 3DZ

Number:04766188
Status:ACTIVE
Category:Private Limited Company

THE4MS.COM LTD

18 YOULDEN DRIVE,CAMBERLEY,GU15 1AL

Number:09627688
Status:ACTIVE
Category:Private Limited Company

TJO CONSULTING LTD

THORNHILL BRIGG MILLS,BRIGHOUSE,HD6 4AH

Number:08146541
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