Advanced company searchLink opens in new window

M2M RACING CLUB LIMITED

Company number 05494510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2023 DS01 Application to strike the company off the register
10 May 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
30 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2023 AA Total exemption full accounts made up to 31 January 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
03 Aug 2022 CH01 Director's details changed for Miss Shirley Ada Nellthorpe on 28 June 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
01 Sep 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
14 Aug 2020 AP01 Appointment of Miss Shirley Ada Nellthorpe as a director on 12 August 2020
02 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
02 Jul 2020 CH01 Director's details changed for Mrs Fiona Kim Pascoe on 30 January 2020
30 Jan 2020 AD01 Registered office address changed from 95 Missenden Acres Hedge End Southampton SO30 2rd England to Loyes Cottage Upper Church Road Shedfield Southampton SO32 2JB on 30 January 2020
14 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
14 Aug 2019 PSC08 Notification of a person with significant control statement
14 Aug 2019 PSC07 Cessation of Fiona Kim Pascoe as a person with significant control on 1 February 2019
12 Jul 2019 TM01 Termination of appointment of Vahid Dadin Ganjavian as a director on 28 June 2019
08 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
28 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 January 2019
02 Apr 2019 AD01 Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA England to 95 Missenden Acres Hedge End Southampton SO30 2rd on 2 April 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018