MOTORIST WIKI LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10197713
CategoryPrivate Limited Company
Incorporated25 May 2016
Age8 years, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROLINKS TRAVEL LIMITED

54 KINGSLEY ROAD,HOUNSLOW,TW3 1NS

Number:09303127
Status:ACTIVE
Category:Private Limited Company

COMPLETE YOUR BOOKS LIMITED

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

GENESIS MARITIME LTD

UNIT 6 MILESTONE BUSINESS PARK,INDUSTRIAL ESTATE HULL,HU7 0YN

Number:03596507
Status:ACTIVE
Category:Private Limited Company

KNOWLES TAXIS LTD.

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)

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