Advanced company searchLink opens in new window

MYMOTA LIMITED

Company number 07531842

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
03 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
18 Nov 2016 TM01 Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016
20 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AD01 Registered office address changed from Omnia One Queen Street Sheffield S1 2DG to Warranty House Savile Street East Don Valley Sheffield S4 7UQ on 18 March 2016
23 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 7,000
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 7,000
04 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 7,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
15 Aug 2011 AP01 Appointment of Simon Jeremy Tennyson as a director
11 Aug 2011 AP01 Appointment of John Paul Hibbert as a director
11 Aug 2011 AP01 Appointment of Mr David Enright as a director
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 7,000
22 Mar 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
02 Mar 2011 TM01 Termination of appointment of Joanna Saban as a director
02 Mar 2011 AP01 Appointment of David Antcliff as a director
16 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted