- Company Overview for MP LEISURE (LANCASTER) LIMITED (08600473)
- Filing history for MP LEISURE (LANCASTER) LIMITED (08600473)
- People for MP LEISURE (LANCASTER) LIMITED (08600473)
- More for MP LEISURE (LANCASTER) LIMITED (08600473)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2020 | AD01 | Registered office address changed from 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ to 1 st Oswald Street Lancaster LA1 3LS on 6 April 2020 | |
17 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
14 Feb 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
14 Mar 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
21 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
17 Sep 2013 | AP01 | Appointment of Amanda Jane Hoyle as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
05 Sep 2013 | CERTNM |
Company name changed baytree systems LIMITED\certificate issued on 05/09/13
|
|
05 Sep 2013 | CONNOT | Change of name notice | |
30 Aug 2013 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 August 2013 | |
08 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-08
|