MOTALA LTD

13b The Vale, London, W3 7SH, England
StatusDISSOLVED
Company No.11619129
CategoryPrivate Limited Company
Incorporated12 Oct 2018
Age5 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years1 month, 25 days

SUMMARY

MOTALA LTD is an dissolved private limited company with number 11619129. It was incorporated 5 years, 6 months, 18 days ago, on 12 October 2018 and it was dissolved 1 month, 25 days ago, on 05 March 2024. The company address is 13b The Vale, London, W3 7SH, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-24

Psc name: Mr Dominic Rehn

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanna Maria Rehn

Change date: 2024-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-24

Officer name: Mr Dominic Rehn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-23

Old address: 7 Galena Road London W6 0LT England

New address: 13B the Vale London W3 7SH

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 18 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2023

Action Date: 18 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-18

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-20

Officer name: Mrs Joanna Maria Rehn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Rehn

Change date: 2021-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-05

Officer name: Mr Dominic Rehn

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-05

Psc name: Mr Dominic Rehn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Old address: 13B the Vale London W3 7SH England

Change date: 2021-08-05

New address: 7 Galena Road London W6 0LT

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-05

Psc name: Mrs Joanna Maria Rehn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Rehn

Change date: 2019-12-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanna Maria Rehn

Change date: 2019-12-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Rehn

Change date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Rehn

Change date: 2019-03-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanna Maria Rehn

Change date: 2019-03-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Rehn

Change date: 2019-03-25

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanna Maria Rehn

Change date: 2019-01-07

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-23

Officer name: Mr Dominic Rehn

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Rehn

Change date: 2019-01-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Rehn

Change date: 2018-11-09

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-09

Officer name: Mr Dominic Rehn

Documents

View document PDF

Incorporation company

Date: 12 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAD SEED PRODUCTIONS LIMITED

UPPER DECK ADMIRALS QUARTERS,THAMES DITTON,KT7 0XA

Number:11756482
Status:ACTIVE
Category:Private Limited Company

CHICKEN SPOT LTD

C/O STUART MCBAIN LTD (ACCOUNTANTS),LIVERPOOL,L3 4BJ

Number:11431652
Status:ACTIVE
Category:Private Limited Company

CLEVERDALE LEGAL LIMITED

ASHFIELDS SUITE INTERNATIONAL HOUSE,ORPINGTON,BR5 3RS

Number:04514622
Status:ACTIVE
Category:Private Limited Company

G & M ELECTRICAL SERVICES LTD

13 MORANT ROAD,RINGWOOD,BH24 1SX

Number:06194819
Status:ACTIVE
Category:Private Limited Company

LEGACY DELIVERY LIMITED

IVANHOE LYNTON AVENUE,WETHERBY,LS23 6BL

Number:04086375
Status:ACTIVE
Category:Private Limited Company

TH JONES MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC430435
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