MOTORIST WAVE LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10197797
CategoryPrivate Limited Company
Incorporated25 May 2016
Age8 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

MOTORIST WAVE LIMITED is an liquidation private limited company with number 10197797. It was incorporated 8 years, 1 month, 20 days ago, on 25 May 2016. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2023

Action Date: 01 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2022

Action Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2021

Action Date: 01 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2020

Action Date: 01 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2019

Action Date: 01 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Dec 2018

Action Date: 01 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-31

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 25 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emelyn Magtibay

Notification date: 2016-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emelyn Magtibay

Appointment date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Mahoney

Termination date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emelyn Magtibay

Termination date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emelyn Magtibay

Appointment date: 2016-05-26

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGE UK MANCHESTER TRADING CO. LIMITED

FIRST FLOOR,MANCHESTER,M2 7HG

Number:07103792
Status:ACTIVE
Category:Private Limited Company

AL-ISTIQAMAH LEARNING CENTRE LTD

THOR HOUSE,SOUTHALL,UB1 3DR

Number:08293581
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BHESCO RESOURCES MANAGEMENT LTD

21-22 OLD STEINE,BRIGHTON,BN1 1EL

Number:09572321
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOREST HEATH FORGE LIMITED

WILLOW HOUSE ST. ANDREWS STREET,BURY ST. EDMUNDS,IP28 7HB

Number:11424151
Status:ACTIVE
Category:Private Limited Company

MAZ & TAM LTD

149 CRICKLEWOOD LANE,LONDON,NW2 2EL

Number:07671264
Status:ACTIVE
Category:Private Limited Company

TAWFIK TV LIMITED

FLAT 85 THE PANORAMA,ASHFORD,TN24 8DF

Number:08032781
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