MOTORCYCLE DATA LTD
Status | DISSOLVED |
Company No. | 09203854 |
Category | Private Limited Company |
Incorporated | 04 Sep 2014 |
Age | 9 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 11 months, 12 days |
SUMMARY
MOTORCYCLE DATA LTD is an dissolved private limited company with number 09203854. It was incorporated 9 years, 10 months, 3 days ago, on 04 September 2014 and it was dissolved 1 year, 11 months, 12 days ago, on 26 July 2022. The company address is Ashdown Lodge Hamstreet Road Ashdown Lodge Hamstreet Road, Ashford, TN26 1NL, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Change date: 2021-05-10
Old address: 34 Hawthorn Road Kingsnorth Ashford Kent TN23 3LT England
New address: Ashdown Lodge Hamstreet Road Shadoxhurst Ashford Kent TN26 1NL
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-16
Officer name: Mr Christiaan Louis Annie Peeters
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-16
Old address: 1 - 3 Manor Road Chatham ME4 6AE England
New address: 34 Hawthorn Road Kingsnorth Ashford Kent TN23 3LT
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-16
Psc name: Mr Christiaan Louis Annie Peeters
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-16
Officer name: Mr Christiaan Louis Annie Peeters
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-10
Old address: 26 High Street Rochester Kent ME1 1PT
New address: 1 - 3 Manor Road Chatham ME4 6AE
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Certificate change of name company
Date: 25 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accuro research LTD\certificate issued on 25/09/14
Documents
Some Companies
68 COTTON WAY,ROSSENDALE,BB4 4QS
Number: | 10331697 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 METCALFE ROAD,CAMBRIDGE,CB4 2DD
Number: | 04466783 |
Status: | ACTIVE |
Category: | Private Limited Company |
469 KINGSWAY,MANCHESTER,M19 1NR
Number: | 08712364 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG
Number: | 06778765 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 108, CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09389869 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGAL TECHNOLOGY PARTNERS UK LTD.
1ST FLOOR,LONDON,WC1R 4HE
Number: | 02933258 |
Status: | LIQUIDATION |
Category: | Private Limited Company |