- Company Overview for MAX5IVE SPORTS MANAGEMENT LIMITED (08860052)
- Filing history for MAX5IVE SPORTS MANAGEMENT LIMITED (08860052)
- People for MAX5IVE SPORTS MANAGEMENT LIMITED (08860052)
- More for MAX5IVE SPORTS MANAGEMENT LIMITED (08860052)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2017 | AP01 | Appointment of Ms Dayang Kabirah Rogers as a director on 1 August 2017 | |
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 27 April 2017
|
|
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-10-11
|
|
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Sep 2015 | CERTNM |
Company name changed MAX5IVE media company LIMITED\certificate issued on 08/09/15
|
|
07 Sep 2015 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to C/O Brown Mcleod Limited 24 Hanover Square 4th Floor London W1S 1JD on 7 September 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL to 51 Clarkegrove Road Sheffield S10 2NH on 27 August 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
22 Dec 2014 | AP01 | Appointment of Mr Philip Anthony Ellis as a director on 25 November 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from Suite 12 New Dunn Business Park Sling Coleford Gloucestershire GL16 8JD United Kingdom to Kings Court 12 King Street Leeds West Yorkshire LS1 2HL on 15 December 2014 | |
24 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-24
|