- Company Overview for M2M RACING CLUB LIMITED (05494510)
- Filing history for M2M RACING CLUB LIMITED (05494510)
- People for M2M RACING CLUB LIMITED (05494510)
- More for M2M RACING CLUB LIMITED (05494510)
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 |