MOTIVATE CARDS LIMITED
Status | DISSOLVED |
Company No. | 09653981 |
Category | Private Limited Company |
Incorporated | 24 Jun 2015 |
Age | 8 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 16 days |
SUMMARY
MOTIVATE CARDS LIMITED is an dissolved private limited company with number 09653981. It was incorporated 8 years, 11 months, 6 days ago, on 24 June 2015 and it was dissolved 16 days ago, on 14 May 2024. The company address is 227a West Street, Fareham, PO16 0HZ, Hampshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Feb 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Birgita Wellman
Termination date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Change person director company with change date
Date: 19 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-17
Officer name: Simon Daniel Phillips
Documents
Change to a person with significant control
Date: 19 Apr 2023
Action Date: 17 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Daniel Phillips
Change date: 2023-04-17
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-11
Officer name: Simon Daniel Phillips
Documents
Change to a person with significant control
Date: 11 May 2022
Action Date: 11 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Daniel Phillips
Change date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-24
Officer name: Simon Daniel Phillips
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Susan Birgita Wellman
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Daniel Phillips
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 20 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Some Companies
FALCON WASTE AND DEMOLITION SERVICES LTD
179F SUMMER ROAD,ERDINGTON,B23 6DX
Number: | 11404898 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 HARLEY STREET,LONDON,W1G 6BG
Number: | 10676368 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 VIGO LANE,WASHINGTON,NE38 9AH
Number: | 11292424 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRICTLY COME PRANCING LIMITED
24 HARVIESTOUN ROAD,DOLLAR,FK14 7HG
Number: | SC411176 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A ROMAN ROAD,,E6 3RX
Number: | 03859151 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 WELLS STREET,LONDON,W1A 3AE
Number: | 03049649 |
Status: | ACTIVE |
Category: | Private Limited Company |