- Company Overview for MONSTER RACING LTD (07301684)
- Filing history for MONSTER RACING LTD (07301684)
- People for MONSTER RACING LTD (07301684)
- More for MONSTER RACING LTD (07301684)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
31 Jan 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 308 Columbine Road Ely Cambridgeshire CB6 3WR to 2 Scawthorpe Cottages the Sycamores Doncaster DN5 7UN on 19 December 2018 | |
19 Dec 2018 | PSC01 | Notification of John Micklethwaite as a person with significant control on 16 October 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Paul William Heselwood as a director on 19 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Elizabeth Anne Heselwood as a director on 19 December 2018 | |
19 Dec 2018 | TM02 | Termination of appointment of Elizabeth Heselwood as a secretary on 19 December 2018 | |
19 Dec 2018 | PSC07 | Cessation of Elizabeth Anne Heselwood as a person with significant control on 16 October 2018 | |
19 Dec 2018 | PSC07 | Cessation of Paul William Heselwood as a person with significant control on 19 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr John Micklethwaite as a director on 19 December 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
22 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
07 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-06
|
|
06 Jul 2014 | AD02 | Register inspection address has been changed from C/O C/O Paul Heselwood 4 St. Andrews Way Ely Cambridgeshire CB6 3DZ United Kingdom | |
08 Jun 2014 | CH01 | Director's details changed for Mrs Elizabeth Heselwood on 8 June 2014 |