MOTOR MARKETING EVENTS LTD

3a Minton Place 3a Minton Place, Bicester, OX26 6QB, England
StatusDISSOLVED
Company No.09862143
CategoryPrivate Limited Company
Incorporated09 Nov 2015
Age8 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 20 days

SUMMARY

MOTOR MARKETING EVENTS LTD is an dissolved private limited company with number 09862143. It was incorporated 8 years, 8 months, 3 days ago, on 09 November 2015 and it was dissolved 3 years, 9 months, 20 days ago, on 22 September 2020. The company address is 3a Minton Place 3a Minton Place, Bicester, OX26 6QB, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ewan Marshall Wilson

Cessation date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Marshall Wilson

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN United Kingdom

New address: 3a Minton Place Victoria Road Bicester OX26 6QB

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Change date: 2017-05-03

Old address: 39 Hill Road Pinner Middlesex HA5 1LB United Kingdom

New address: Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2015

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 09 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-09

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Legge

Appointment date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Marshall Wilson

Appointment date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-11-09

Documents

View document PDF

Incorporation company

Date: 09 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMALOV LIMITED

20 ABBEY MEAD CLOSE,DARTFORD,DA1 5UQ

Number:09153096
Status:ACTIVE
Category:Private Limited Company

BRAMLEIGH BUILDING SERVICES LTD

BRAMLEIGH THE FOSSE,NOTTINGHAM,NG12 3ES

Number:09054945
Status:ACTIVE
Category:Private Limited Company

IS3TALK LTD

SUSSEX INNOVATION CENTRE C/O IGNITHO TECHNOLOGIES UK,FALMER,BN1 9SB

Number:11427740
Status:ACTIVE
Category:Private Limited Company

N B W ELECTRICAL SERVICES LIMITED

11 HALESOWEN ROAD,DUDLEY,DY2 9QG

Number:11252106
Status:ACTIVE
Category:Private Limited Company

SOUTHOLD LTD

18A ST. ANNS ROAD,HARROW,HA1 1LG

Number:09759695
Status:LIQUIDATION
Category:Private Limited Company

TOMO HOME IMPROVEMENTS LTD

HATCH ACCOUNTANCY 19 ADMIRAL WHARF,SOUTHAMPTON,SO14 3JQ

Number:11026623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source