- Company Overview for MOP ACQUISITIONS (LAF) LIMITED (05384582)
- Filing history for MOP ACQUISITIONS (LAF) LIMITED (05384582)
- People for MOP ACQUISITIONS (LAF) LIMITED (05384582)
- Charges for MOP ACQUISITIONS (LAF) LIMITED (05384582)
- Insolvency for MOP ACQUISITIONS (LAF) LIMITED (05384582)
- More for MOP ACQUISITIONS (LAF) LIMITED (05384582)
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) |
---|---|---|---|
19 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2015 | MISC | Section 519 | |
16 Apr 2015 | AD01 | Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to Hill House 1 Little New Street London EC4A 3TR on 16 April 2015 | |
14 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2014 | TM01 | Termination of appointment of Frederick Oliver Turok as a director on 30 June 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of David Charles Wiseman as a director on 30 June 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
21 Jun 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
18 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Frederick Oliver Turok on 4 March 2012 | |
28 Mar 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
11 Jan 2012 | MISC | Section 519 | |
02 Dec 2011 | TM01 | Termination of appointment of Elise Donahue as a director | |
13 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Aug 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 October 2011 | |
12 Apr 2011 | AA | Group of companies' accounts made up to 31 July 2010 | |
30 Mar 2011 | TM01 | Termination of appointment of Tomas Chubb as a director | |
23 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
24 May 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders |