- Company Overview for ETHAN MASON SPORTS LIMITED (09916051)
- Filing history for ETHAN MASON SPORTS LIMITED (09916051)
- People for ETHAN MASON SPORTS LIMITED (09916051)
- More for ETHAN MASON SPORTS LIMITED (09916051)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2022 | DS01 | Application to strike the company off the register | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
14 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
02 Feb 2021 | CH01 | Director's details changed for Mr John Joseph Donnelly on 2 February 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Mr Arnaud Benidor on 2 February 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Mr Michael James Leeming on 2 February 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Mr Paul Antony Bayliss on 2 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from Charter House Sandford Street Lichfield WS13 6QA United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2 February 2021 | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
27 Nov 2019 | TM01 | Termination of appointment of Neil Gordon Rioch as a director on 22 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Michael Steven Hampson as a director on 22 November 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
12 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
08 Dec 2017 | CH01 | Director's details changed for Mr Neil Gordon Rioch on 8 December 2017 | |
14 Sep 2017 | AA | Total exemption small company accounts made up to 31 May 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Neil Gordon Rioch as a director on 29 August 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Adrian Rattenbury as a director on 29 August 2017 | |
15 Feb 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 May 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from The Coach House, Charter House Sandford Street Lichfield WS13 6QA United Kingdom to Charter House Sandford Street Lichfield WS13 6QA on 10 February 2017 |