- Company Overview for 08488593 LTD (08488593)
- Filing history for 08488593 LTD (08488593)
- People for 08488593 LTD (08488593)
- More for 08488593 LTD (08488593)
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) |
---|---|---|---|
04 May 2024 | AA | Micro company accounts made up to 30 April 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
10 May 2023 | AA | Micro company accounts made up to 30 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
05 May 2022 | AA | Micro company accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
07 May 2021 | AA | Micro company accounts made up to 30 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
18 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
18 Apr 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
18 Apr 2018 | RT01 | Administrative restoration application | |
18 Apr 2018 | CERTNM |
Company name changed cg motorsport\certificate issued on 18/04/18
|
|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | TM01 | Termination of appointment of Lisa Marie Deakin as a director on 30 April 2015 | |
20 Jun 2016 | TM01 | Termination of appointment of Gemma Louise Deakin as a director on 30 April 2015 |