MOTION MEP LIMITED
Status | DISSOLVED |
Company No. | 09513419 |
Category | Private Limited Company |
Incorporated | 27 Mar 2015 |
Age | 9 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 1 day |
SUMMARY
MOTION MEP LIMITED is an dissolved private limited company with number 09513419. It was incorporated 9 years, 1 month, 29 days ago, on 27 March 2015 and it was dissolved 2 years, 9 months, 1 day ago, on 24 August 2021. The company address is 1 & 2 The Barn West Stoke Road 1 & 2 The Barn West Stoke Road, Chichester, PO18 9AA, West Sussex, England.
Company Fillings
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-15
Psc name: Mr Anthony Oliver Pickthall
Documents
Notification of a person with significant control
Date: 08 Oct 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-28
Psc name: Anthony Oliver Pickthall
Documents
Cessation of a person with significant control
Date: 05 Oct 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-28
Psc name: David Norcross
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-28
Officer name: David Norcross
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-28
Officer name: Mr Anthony Oliver Pickthall
Documents
Change to a person with significant control
Date: 23 Jul 2020
Action Date: 22 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-22
Psc name: Mr David Norcross
Documents
Change person director company with change date
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-22
Officer name: Mr David Norcross
Documents
Termination director company with name termination date
Date: 09 Jun 2020
Action Date: 22 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-22
Officer name: Lianne Elizabeth Goode
Documents
Appoint person director company with name date
Date: 09 Jun 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-21
Officer name: Mr David Norcross
Documents
Notification of a person with significant control
Date: 22 May 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-21
Psc name: David Norcross
Documents
Cessation of a person with significant control
Date: 21 May 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lianne Elizabeth Goode
Cessation date: 2020-02-21
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Cessation of a person with significant control
Date: 25 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Kevin Andrew Coppard
Documents
Accounts with accounts type dormant
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 03 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-20
Officer name: David Norcross
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-19
Officer name: Miss Lianne Elizabeth Goode
Documents
Notification of a person with significant control
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-06
Psc name: Lianne Elizabeth Goode
Documents
Cessation of a person with significant control
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-06
Psc name: David Norcross
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type dormant
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Norcross
Change date: 2017-03-06
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 06 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-06
Psc name: Mr David Norcross
Documents
Accounts with accounts type dormant
Date: 08 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type dormant
Date: 17 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Some Companies
25 CANNON STREET,LONDON,EC4M 5TA
Number: | 02066304 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAMINGTON REGISTRIES 1,CHARD,TA20 1JA
Number: | 07294565 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADHYAMAKA KADAMPA MEDITATION CENTRE LTD
KILNWICK PERCY HALL,YORK,YO42 1UF
Number: | 01482154 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
97 WEYDON HILL ROAD,FARNHAM,GU9 8NZ
Number: | 10025686 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 FOSSE WAY,SYSTON,LE7 1NF
Number: | 03094230 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 STATION ROAD,CARTERTON,OX18 3PT
Number: | 08103954 |
Status: | ACTIVE |
Category: | Private Limited Company |