Advanced company searchLink opens in new window

THE MOTABILITY TENTH ANNIVERSARY TRUST

Company number 02361981

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2021 DS01 Application to strike the company off the register
03 Nov 2020 AA Full accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
18 Dec 2019 AA Full accounts made up to 31 March 2019
30 Nov 2019 MA Memorandum and Articles of Association
10 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
25 Jan 2019 TM01 Termination of appointment of Brian Addison Carte as a director on 2 January 2019
06 Dec 2018 AA Full accounts made up to 31 March 2018
04 Jul 2018 MA Memorandum and Articles of Association
04 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
24 May 2018 AD01 Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 66 Lincoln's Inn Fields London WC2A 3LH on 24 May 2018
23 May 2018 AD02 Register inspection address has been changed from 44 Southampton Buildings London WC2A 1AP England to Warwick House Roydon Road Harlow Essex CM19 5PX
01 Feb 2018 AP03 Appointment of Ms Anne-Marie Piper as a secretary on 1 February 2018
01 Feb 2018 TM02 Termination of appointment of Jonathan Riley as a secretary on 1 February 2018
01 Feb 2018 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to 66 Lincoln's Inn Fields London WC2A 3LH on 1 February 2018
14 Dec 2017 AA Full accounts made up to 31 March 2017
27 Jul 2017 MA Memorandum and Articles of Association
19 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2017 CH01 Director's details changed for Christopher John Scott Brearley on 5 July 2017