Date | Description |
2024-04-09 |
update website_status OK => DomainNotFound |
2023-10-07 |
update company_status Active => Active - Proposal to Strike off |
2023-10-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES |
2023-10-03 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-01 |
delete address 18 Spur Road
Quarry Lane
Chichester
West Sussex
PO19 8PR
United Kingdom |
2022-10-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2022-03-29 |
delete contact_pages_linkeddomain facebook.com |
2022-03-29 |
delete contact_pages_linkeddomain twitter.com |
2022-03-29 |
delete index_pages_linkeddomain facebook.com |
2022-03-29 |
delete index_pages_linkeddomain twitter.com |
2022-03-29 |
delete terms_pages_linkeddomain facebook.com |
2022-03-29 |
delete terms_pages_linkeddomain twitter.com |
2022-03-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2022-01-07 |
update company_status Active - Proposal to Strike off => Active |
2021-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-12-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-30 |
delete contact_pages_linkeddomain leafletjs.com |
2021-01-30 |
delete contact_pages_linkeddomain locationiq.com |
2021-01-30 |
delete contact_pages_linkeddomain openstreetmap.org |
2021-01-30 |
delete source_ip 104.28.28.143 |
2021-01-30 |
delete source_ip 104.28.29.143 |
2021-01-30 |
insert source_ip 104.21.20.14 |
2021-01-12 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-17 |
delete phone 07739 968017 |
2020-09-17 |
delete source_ip 83.138.170.246 |
2020-09-17 |
insert registration_number 07949984 |
2020-09-17 |
insert source_ip 172.67.190.205 |
2020-09-17 |
insert source_ip 104.28.28.143 |
2020-09-17 |
insert source_ip 104.28.29.143 |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER VILKAS |
2020-06-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ZAJACKA |
2020-06-08 |
update statutory_documents CESSATION OF DAN CHAPMAN AS A PSC |
2020-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL CHAPMAN |
2020-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ZAJACKA / 01/01/2020 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
2019-11-11 |
delete address 18 Spur Road
Quarry Lane
Chichester
West Sussex
United Kingdom |
2019-11-11 |
insert address 18 Spur Road
Quarry Lane
Chichester
West Sussex
PO19 8PR
United Kingdom |
2019-11-11 |
update primary_contact 18 Spur Road
Quarry Lane
Chichester
West Sussex
United Kingdom => 18 Spur Road
Quarry Lane
Chichester
West Sussex
PO19 8PR
United Kingdom |
2019-10-12 |
delete address 18 Spur Road
Quarry Lane
Chichester
West Sussex
PO19 8PR
United Kingdom |
2019-10-12 |
insert address 18 Spur Road
Quarry Lane
Chichester
West Sussex
United Kingdom |
2019-10-12 |
update primary_contact 18 Spur Road
Quarry Lane
Chichester
West Sussex
PO19 8PR
United Kingdom => 18 Spur Road
Quarry Lane
Chichester
West Sussex
United Kingdom |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ZAJACKA / 01/02/2019 |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2019-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN CHAPMAN |
2019-02-20 |
update statutory_documents CESSATION OF DANIEL CHAPMAN AS A PSC |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-26 |
insert terms_pages_linkeddomain google.co.uk |
2018-05-26 |
insert terms_pages_linkeddomain google.com |
2018-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ZAJACKA / 01/02/2017 |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2017-12-04 |
update robots_txt_status www.motionautomotive.co.uk: 404 => 200 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-23 |
update robots_txt_status www.motionautomotive.co.uk: 200 => 404 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-22 |
insert address 18 Spur Road
Quarry Lane
Chichester
West Sussex
PO19 8PR
United Kingdom |
2016-05-13 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-05-13 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-03-11 |
update statutory_documents 14/02/16 FULL LIST |
2016-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ZAJACKA / 01/02/2016 |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-04-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-03-16 |
update statutory_documents 14/02/15 FULL LIST |
2014-10-17 |
update website_status FlippedRobots => OK |
2014-10-17 |
delete contact_pages_linkeddomain enquirytracker.co.uk |
2014-10-17 |
delete index_pages_linkeddomain enquirytracker.co.uk |
2014-10-17 |
delete phone 01243 774441 | 18 |
2014-10-17 |
delete service_pages_linkeddomain enquirytracker.co.uk |
2014-10-17 |
delete source_ip 94.236.84.154 |
2014-10-17 |
delete terms_pages_linkeddomain enquirytracker.co.uk |
2014-10-17 |
insert contact_pages_linkeddomain spidersnet.co.uk |
2014-10-17 |
insert service_pages_linkeddomain spidersnet.co.uk |
2014-10-17 |
insert source_ip 83.138.170.246 |
2014-10-17 |
insert terms_pages_linkeddomain spidersnet.co.uk |
2014-09-25 |
update website_status OK => FlippedRobots |
2014-08-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 18 SPUR ROAD CHICHESTER WEST SUSSEX ENGLAND PO19 8PR |
2014-03-07 |
insert address 18 SPUR ROAD CHICHESTER WEST SUSSEX PO19 8PR |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-03-07 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-02-24 |
update statutory_documents 14/02/14 FULL LIST |
2014-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ZAJACKA / 01/05/2013 |
2013-11-07 |
delete address 1 SMITHS COTTAGES MAIN ROAD, FISHBOURNE CHICHESTER ENGLAND PO18 8BB |
2013-11-07 |
insert address 18 SPUR ROAD CHICHESTER WEST SUSSEX ENGLAND PO19 8PR |
2013-11-07 |
update registered_address |
2013-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
1 SMITHS COTTAGES
MAIN ROAD, FISHBOURNE
CHICHESTER
PO18 8BB
ENGLAND |
2013-06-25 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-25 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-25 |
insert sic_code 45190 - Sale of other motor vehicles |
2013-06-25 |
update account_ref_day 29 => 31 |
2013-06-25 |
update account_ref_month 2 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-11-14 => 2013-09-30 |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-25 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-03-21 |
update statutory_documents PREVSHO FROM 28/02/2013 TO 31/12/2012 |
2013-03-21 |
update statutory_documents 10/02/13 STATEMENT OF CAPITAL GBP 100 |
2013-03-12 |
update statutory_documents 14/02/13 FULL LIST |
2013-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHAPMAN / 12/03/2013 |
2012-02-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |