MOTORIST PROS 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.10197730
CategoryPrivate Limited Company
Incorporated25 May 2016
Age8 years, 17 days
JurisdictionEngland Wales

SUMMARY

MOTORIST PROS LIMITED is an liquidation private limited company with number 10197730. It was incorporated 8 years, 17 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: 08 Nov 2023

Action Date: 08 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Nov 2022

Action Date: 08 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2021

Action Date: 08 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2020

Action Date: 08 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2019

Action Date: 08 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2018

Action Date: 08 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-08

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Address

Type: AD01

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

Change date: 2017-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 25 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-25

Psc name: Raul Abadines

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

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: Mr Raul Abadines

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

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raul Abadines

Termination date: 2016-05-26

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

Officer name: Mr Raul Abadines

Appointment date: 2016-05-26

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C SMART ELECTRONICS LTD

15/1 CLEARBURN GARDENS,EDINBURGH,EH16 5ET

Number:SC620388
Status:ACTIVE
Category:Private Limited Company

CARPENDS LTD

UNIT 14,BURY,BL9 7BE

Number:10541429
Status:ACTIVE
Category:Private Limited Company

DSK BESPOKE INTERIORS LTD

35-37 KINGSWAY,KIRKBY-IN-ASHFIELD,NG17 7DR

Number:10444531
Status:ACTIVE
Category:Private Limited Company

MARATHON RECRUITMENT LTD

4 KINGS PARK ROAD,SOUTHAMPTON,SO15 2AS

Number:10206882
Status:ACTIVE
Category:Private Limited Company

ROSEWALL COURT (WIMBLEDON) LIMITED

15 PENRHYN ROAD,KINGSTON UPON THAMES,KT1 2BZ

Number:02879761
Status:ACTIVE
Category:Private Limited Company

THE DRAKE ALLIANCE LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:10146624
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