- Company Overview for MN SPORTS BIDCO LIMITED (09084351)
- Filing history for MN SPORTS BIDCO LIMITED (09084351)
- People for MN SPORTS BIDCO LIMITED (09084351)
- Charges for MN SPORTS BIDCO LIMITED (09084351)
- More for MN SPORTS BIDCO LIMITED (09084351)
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 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 23 September 2021
|
|
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2021 | DS01 | Application to strike the company off the register | |
24 Sep 2021 | SH19 |
Statement of capital on 24 September 2021
|
|
24 Sep 2021 | SH20 | Statement by Directors | |
24 Sep 2021 | CAP-SS | Solvency Statement dated 23/09/21 | |
24 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
16 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
16 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
16 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
01 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
27 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2021 | MR04 | Satisfaction of charge 090843510004 in full | |
27 Jan 2021 | MR04 | Satisfaction of charge 090843510002 in full | |
27 Jan 2021 | MR04 | Satisfaction of charge 090843510003 in full | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Paul Reeves on 31 March 2017 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Shaun Michael Mcspadden on 1 March 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
21 May 2020 | TM01 | Termination of appointment of David Algar as a director on 30 April 2020 | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2019 | MR01 | Registration of charge 090843510004, created on 31 October 2019 |