Advanced company searchLink opens in new window

MOTOR ALLIANCE LTD

Company number 07843910

Filter by category

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
17 Jan 2017 TM01 Termination of appointment of Waris Khan as a director on 11 January 2017
12 Jan 2017 TM01 Termination of appointment of a director
11 Jan 2017 AP01 Appointment of Mr. Waris Khan as a director on 11 January 2017
19 Dec 2016 TM01 Termination of appointment of Edwina Coales as a director on 17 December 2015
17 Dec 2016 AP01 Appointment of Mr Merwen Hadjadj as a director on 17 December 2015
30 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1,000
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2015 AD01 Registered office address changed from 145-157 st John Street. London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 6 August 2015
06 Aug 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
07 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
09 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
28 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
24 May 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 999
24 May 2013 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 May 2013
24 May 2013 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
23 May 2013 TM01 Termination of appointment of Nominee Director Ltd as a director