R MOTION LTD
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
| 11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
| 10/02/2510 February 2025 | Confirmation statement made on 2024-10-23 with no updates |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 29/03/2429 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
| 13/07/2313 July 2023 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2023-07-13 |
| 04/07/234 July 2023 | Change of details for Mr Oliver Philip Chapman as a person with significant control on 2023-07-04 |
| 04/07/234 July 2023 | Director's details changed for Mr Oliver Philip Chapman on 2023-07-04 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 11/11/2211 November 2022 | Certificate of change of name |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/03/222 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 02/07/202 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PHILIP CHAPMAN |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 01/07/201 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 01/07/201 July 2020 | DIRECTOR APPOINTED MR OLIVER PHILIP CHAPMAN |
| 01/07/201 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MLADEN BLAGA |
| 01/07/201 July 2020 | CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER |
| 11/02/2011 February 2020 | DIRECTOR APPOINTED MR MLADEN BLAGA |
| 04/12/194 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 07/08/187 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
| 27/06/1727 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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