MOTOICON LIMITED

Suite D, Astor House 282 Lichfield Road Suite D, Astor House 282 Lichfield Road, Sutton Coldfield, B74 2UG, West Midlands, United Kingdom
StatusDISSOLVED
Company No.08891884
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 21 days

SUMMARY

MOTOICON LIMITED is an dissolved private limited company with number 08891884. It was incorporated 10 years, 4 months, 3 days ago, on 12 February 2014 and it was dissolved 1 year, 7 months, 21 days ago, on 25 October 2022. The company address is Suite D, Astor House 282 Lichfield Road Suite D, Astor House 282 Lichfield Road, Sutton Coldfield, B74 2UG, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Address

Type: AD01

Old address: Arden House Weaverlake Drive Yoxall Burton-on-Trent Staffordshire DE13 8AD

New address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG

Change date: 2016-12-16

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-05

Officer name: Mr Aron Lee James

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-02

Officer name: Aron James

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aron Lee James

Change date: 2016-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 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 dormant

Date: 21 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MIRANNA LTD

BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN

Number:10237266
Status:ACTIVE
Category:Private Limited Company

P.A.M DEVELOPMENTS (SE) LTD

571A LONDON ROAD,SUTTON,SM3 9AE

Number:06246627
Status:ACTIVE
Category:Private Limited Company

PHLOX FLOWERS LIMITED

76 CHURCH LANE,WIMBLEDON,SW19 3PB

Number:10969132
Status:ACTIVE
Category:Private Limited Company

PLATIN HK LIMITED

XIANG AND CO, BURRELL HOUSE,LONDON,E15 1XH

Number:10645072
Status:ACTIVE
Category:Private Limited Company

QUAYSIDE VENTURES LIMITED

WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:11249347
Status:ACTIVE
Category:Private Limited Company

ST AUDRY'S STUDIOS LIMITED

5 UPPER MELTON TERRACE,WOODBRIDGE,

Number:IP28880R
Status:ACTIVE
Category:Industrial and Provident Society

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