- Company Overview for BLOOD SWEAT AND TEARS MIXED MARTIAL ARTS LIMITED (06745918)
- Filing history for BLOOD SWEAT AND TEARS MIXED MARTIAL ARTS LIMITED (06745918)
- People for BLOOD SWEAT AND TEARS MIXED MARTIAL ARTS LIMITED (06745918)
- Charges for BLOOD SWEAT AND TEARS MIXED MARTIAL ARTS LIMITED (06745918)
- More for BLOOD SWEAT AND TEARS MIXED MARTIAL ARTS LIMITED (06745918)
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) |
---|---|---|---|
08 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2011 | TM01 | Termination of appointment of Andrew Gibbard as a director | |
23 May 2011 | TM01 | Termination of appointment of Alison Gibbard as a director | |
04 Apr 2011 | AD01 | Registered office address changed from Ivor House 200 London Road North Merstham Redhill Surrey RH1 3BG on 4 April 2011 | |
25 Nov 2010 | AR01 |
Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
|
|
10 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
10 May 2010 | AP01 | Appointment of Mrs Alison Margaret Anne Gibbard as a director | |
15 Apr 2010 | AD01 | Registered office address changed from Ivor House, 200 London Road North Merstham Redhill RH1 3BG England on 15 April 2010 | |
15 Apr 2010 | AP01 | Appointment of Mr Siju Roseje as a director | |
15 Apr 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
15 Apr 2010 | AD01 | Registered office address changed from 15 Osyth Close Brackmills Industrial Estate Northampton Northamptonshire NN4 7DY on 15 April 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Mr Andrew Gibbard on 10 November 2009 | |
17 Dec 2009 | AD01 | Registered office address changed from Flat 2.5 the Lightbox Duke Street Northampton Northamptonshire NN1 3BA on 17 December 2009 | |
21 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jun 2009 | 288c | Director's Change of Particulars / andrew gibbard / 22/06/2009 / HouseName/Number was: victory house, now: flat 2.5; Street was: 400 pavilion drive, now: the light box; Area was: , now: duke street; Region was: , now: northamptonshire; Post Code was: NN4 7PA, now: NN1 3BA; Country was: england, now: | |
01 Jun 2009 | 288b | Appointment Terminated Director siju roseje | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from victory house 400 pavilion drive northampton NN4 7PA united kingdom | |
11 Nov 2008 | NEWINC | Incorporation |