MOTORIST WIKI LIMITED
Status | LIQUIDATION |
Company No. | 10197713 |
Category | Private Limited Company |
Incorporated | 25 May 2016 |
Age | 8 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
MOTORIST WIKI LIMITED is an liquidation private limited company with number 10197713. It was incorporated 8 years, 8 days ago, on 25 May 2016. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2023
Action Date: 01 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2022
Action Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Dec 2021
Action Date: 01 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2020
Action Date: 01 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2019
Action Date: 01 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Dec 2018
Action Date: 01 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-01
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-31
Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom
New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 25 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-25
Psc name: Rochelle Rivera
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Termination director company with name termination date
Date: 29 Mar 2017
Action Date: 28 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rochelle Rivera
Termination date: 2016-05-28
Documents
Termination director company
Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 27 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rochelle Rivera
Appointment date: 2016-05-27
Documents
Termination director company with name termination date
Date: 24 Mar 2017
Action Date: 28 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Mahoney
Termination date: 2016-05-28
Documents
Appoint person director company with name date
Date: 06 Feb 2017
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-26
Officer name: Mrs Rochelle Rivera
Documents
Termination director company
Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change account reference date company current shortened
Date: 09 Jan 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-05-31
Documents
Some Companies
54 KINGSLEY ROAD,HOUNSLOW,TW3 1NS
Number: | 09303127 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE CHAMBERS,SKIPTON,BD23 1NJ
Number: | 09150676 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREECLAIM IDC PUBLIC LIMITED COMPANY
1 THE EMBANKMENT,LEEDS,LS1 4DW
Number: | 02828478 |
Status: | ADMINISTRATIVE RECEIVER |
Category: | Public Limited Company |
UNIT 6 MILESTONE BUSINESS PARK,INDUSTRIAL ESTATE HULL,HU7 0YN
Number: | 03596507 |
Status: | ACTIVE |
Category: | Private Limited Company |
37/3 WEST BRYSON ROAD,EDINBURGH,EH11 1BN
Number: | SC267089 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHVIEW (WRENTHORPE) MANAGEMENT COMPANY LIMITED
8 CARR CROFTS DRIVE,LEEDS,LS12 3AL
Number: | 10226771 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |