Advanced company searchLink opens in new window

MN SPORTS BIDCO LIMITED

Company number 09084351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 11,738,102
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
  • GBP 1.173810
  • ANNOTATION Clarification correct figure should be £1.1738102. ch systems allow 6 digits after the decimal point
24 Sep 2021 SH20 Statement by Directors
24 Sep 2021 CAP-SS Solvency Statement dated 23/09/21
24 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 23/09/2021
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
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2019 MR01 Registration of charge 090843510004, created on 31 October 2019