MOTUPITI LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-24 with updates |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
18/10/2418 October 2024 | Application to strike the company off the register |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-10-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-24 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-10-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-24 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/06/193 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/06/1818 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/10/146 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/10/138 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/10/117 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | DIRECTOR APPOINTED DEBORAH ANNE HAWLEY |
19/05/0819 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
07/03/087 March 2008 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 31 ASBEE GARDENS HERNE BAY KENT CT6 6TX |
07/03/087 March 2008 | APPOINTMENT TERMINATED SECRETARY ELIZABETH HODGKISON |
06/03/086 March 2008 | DIRECTOR APPOINTED MANTRUST UK LIMITED |
06/03/086 March 2008 | APPOINTMENT TERMINATED DIRECTOR ROGER HODGKISON |
06/03/086 March 2008 | SECRETARY APPOINTED JORDAN COSEC LIMITED |
23/10/0723 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | NEW DIRECTOR APPOINTED |
26/10/0626 October 2006 | NEW SECRETARY APPOINTED |
05/10/065 October 2006 | DIRECTOR RESIGNED |
05/10/065 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company