MOTANU LTD

45 Ager Avenue, Dagenham, RM8 1BF, England
StatusDISSOLVED
Company No.09582287
CategoryPrivate Limited Company
Incorporated08 May 2015
Age9 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution23 Nov 2021
Years2 years, 6 months, 24 days

SUMMARY

MOTANU LTD is an dissolved private limited company with number 09582287. It was incorporated 9 years, 1 month, 9 days ago, on 08 May 2015 and it was dissolved 2 years, 6 months, 24 days ago, on 23 November 2021. The company address is 45 Ager Avenue, Dagenham, RM8 1BF, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Radu-Andrei Matache

Notification date: 2020-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valentin-Eduard Dascalu

Cessation date: 2020-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2020

Action Date: 30 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-30

Officer name: Mr Radu-Andrei Matache

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-28

Old address: 22 South Street Rainham RM13 8PJ England

New address: 45 Ager Avenue Dagenham RM8 1BF

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-28

Officer name: Valentin-Eduard Dascalu

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-15

Psc name: Valentin-Eduard Dascalu

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-15

Officer name: Radu Andrei Matache

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Valentin-Eduard Dascalu

Appointment date: 2020-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-15

New address: 22 South Street Rainham RM13 8PJ

Old address: 45 Ager Avenue Dagenham RM8 1BF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

New address: 45 Ager Avenue Dagenham RM8 1BF

Old address: 16 Worcester Road London E17 5QR England

Change date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Old address: Flat22,Griffin Court Black Eagle Drive,Northfleet Black Eagle Drive Northfleet Gravesend Kent DA11 9AH England

Change date: 2017-07-10

New address: 16 Worcester Road London E17 5QR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-22

New address: Flat22,Griffin Court Black Eagle Drive,Northfleet Black Eagle Drive Northfleet Gravesend Kent DA11 9AH

Old address: 10 Nelson House Greenhithe Kent DA9 9EG United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS SERVICES 60 LIMITED

1A FIRST AVENUE,PRESTON,PR2 1JQ

Number:10518063
Status:ACTIVE
Category:Private Limited Company

CARTREF FINANCIAL SERVICES LIMITED

4A FIRST FLOOR HEOL BRYNGWILLI,LLANELLI,SA14 6LR

Number:08847273
Status:ACTIVE
Category:Private Limited Company

I AND K CONSULTING LIMITED

121 DUKE STREET,BARROW IN FURNESS,LA14 1XA

Number:10929405
Status:ACTIVE
Category:Private Limited Company

JDR CLINICAL LIMITED

55A LONDON ROAD,LEICESTER,LE2 0PE

Number:10326389
Status:ACTIVE
Category:Private Limited Company

PRIME LEGAL SERVICES LIMITED

30 BRUTON WAY,LONDON,W13 0BY

Number:05640297
Status:ACTIVE
Category:Private Limited Company

SICURO SOLUTIONS LTD

2 VICTORIA FLATS,BISHOPS WALTHAM,SO32 1BG

Number:11006312
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