- Company Overview for M&A VENUES LIMITED (09571159)
- Filing history for M&A VENUES LIMITED (09571159)
- People for M&A VENUES LIMITED (09571159)
- More for M&A VENUES LIMITED (09571159)
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) |
---|---|---|---|
15 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
04 Dec 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 21 November 2023 | |
04 Dec 2023 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 21 November 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 4 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Mike Olov Christopherson as a director on 21 November 2023 | |
04 Dec 2023 | PSC07 | Cessation of Mike Olov Christopherson as a person with significant control on 21 November 2023 | |
31 Oct 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
25 Aug 2022 | TM02 | Termination of appointment of Anna Lagerqvist Christopherson as a secretary on 1 January 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
02 Aug 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
27 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
25 Aug 2020 | CH01 | Director's details changed for Mr Mike Olov Christopherson on 25 August 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | CH01 | Director's details changed for Mr Mike Olov Christopherson on 2 July 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates |