- Company Overview for MLC BOWL HOLDINGS LTD (11732248)
- Filing history for MLC BOWL HOLDINGS LTD (11732248)
- People for MLC BOWL HOLDINGS LTD (11732248)
- More for MLC BOWL HOLDINGS LTD (11732248)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | PSC04 | Change of details for Mr Simon Richard Moppett as a person with significant control on 11 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Simon Richard Moppett on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 8 Long Meadow Westbury Park Newcastle ST5 4HY United Kingdom to 85 Great Portland Street London W1W 7LT on 11 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
06 Feb 2019 | TM01 | Termination of appointment of Peter John Terry as a director on 6 February 2019 | |
06 Feb 2019 | PSC07 | Cessation of Peter John Terry as a person with significant control on 6 February 2019 | |
18 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-18
|