- Company Overview for MAIN LEAGUE PROPERTIES LIMITED (05123833)
- Filing history for MAIN LEAGUE PROPERTIES LIMITED (05123833)
- People for MAIN LEAGUE PROPERTIES LIMITED (05123833)
- More for MAIN LEAGUE PROPERTIES LIMITED (05123833)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2017 | DS01 | Application to strike the company off the register | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 18 January 2017 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
26 Aug 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
19 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 10 May 2014
Statement of capital on 2014-06-05
|
|
11 Oct 2013 | CH01 | Director's details changed for Mrs Marian Ann Borsberry on 22 November 2011 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 May 2013 | AR01 | Annual return made up to 10 May 2013 | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
29 Feb 2012 | CH01 | Director's details changed for Marian Ann Borsberry on 21 February 2012 | |
23 Feb 2012 | AD01 | Registered office address changed from Mead Court Unit 10 the Mead Business Centre Berkhampstead Road Chesham Bucks HP5 3EE on 23 February 2012 | |
01 Nov 2011 | TM02 | Termination of appointment of Harbour International Services Limited as a secretary | |
01 Nov 2011 | TM01 | Termination of appointment of Harbour Court Director Limited as a director | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Jun 2011 | AP01 | Appointment of Marian Ann Borsberry as a director |