- Company Overview for MSJFC LTD (09827333)
- Filing history for MSJFC LTD (09827333)
- People for MSJFC LTD (09827333)
- More for MSJFC LTD (09827333)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2024 | TM01 | Termination of appointment of Philip Elliott as a director on 31 May 2024 | |
14 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2024 | DS01 | Application to strike the company off the register | |
01 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
03 Aug 2023 | CERTNM |
Company name changed mickleover sports juniors football club LIMITED\certificate issued on 03/08/23
|
|
02 Aug 2023 | AA01 | Current accounting period extended from 31 May 2023 to 31 October 2023 | |
17 Jul 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 Feb 2023 | TM01 | Termination of appointment of Jason Darren Rowland as a director on 24 January 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of James Ian Clacher as a director on 24 January 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of Julian Annison as a director on 24 January 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
10 Dec 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
19 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
07 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
15 Oct 2019 | AP01 | Appointment of Mr James Ian Clacher as a director on 10 October 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 41 Fenton Road Mickleover Derby DE3 0EP United Kingdom to C/O Mickleover Sports Club Station Road Mickleover Derby DE3 9FB on 9 October 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Michael Andrew Neild as a director on 31 July 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 |