Advanced company searchLink opens in new window

MOTAS AIF LIMITED

Company number 09063756

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 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
26 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2017 PSC01 Notification of Andrew Jackman as a person with significant control on 25 October 2017
25 Oct 2017 PSC07 Cessation of Motas Reserves Limited as a person with significant control on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from 27 Stoneleigh Crescent Stoneleigh, Ewell Epsom Surrey KT19 0RT England to 364a Malden Road Worcester Park Surrey KT4 7NW on 25 October 2017
25 Oct 2017 CS01 Confirmation statement made on 30 July 2017 with updates
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 AA Accounts for a dormant company made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2016 CS01 Confirmation statement made on 30 July 2016 with updates
30 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 1
30 Jul 2016 CH01 Director's details changed for Mr Andrew Donald Jackman on 1 November 2015
30 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Mar 2016 AD01 Registered office address changed from Suite 10 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA England to 27 Stoneleigh Crescent Stoneleigh, Ewell Epsom Surrey KT19 0RT on 17 March 2016
12 Feb 2016 AD01 Registered office address changed from Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD England to Suite 10 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 12 February 2016
08 Jun 2015 AD01 Registered office address changed from 252a Grantham Road Sleaford NG34 7NX to Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD on 8 June 2015
03 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
30 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-30
  • GBP 1