- Company Overview for FAME MMA UK LTD (12081118)
- Filing history for FAME MMA UK LTD (12081118)
- People for FAME MMA UK LTD (12081118)
- More for FAME MMA UK LTD (12081118)
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) |
---|---|---|---|
01 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Jan 2022 | TM02 | Termination of appointment of Marika Stalis as a secretary on 20 January 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
05 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
01 Jul 2020 | PSC07 | Cessation of Roy Junior De-Vent as a person with significant control on 1 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
09 Jun 2020 | AD01 | Registered office address changed from Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Unit 43-48 Riverpark Road Riverpark Industrial Estate Manchester M40 2XT on 9 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
26 May 2020 | PSC01 | Notification of Roy Junior De-Vent as a person with significant control on 26 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Lukasz Bogdan Dolata as a director on 22 May 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from St. James's House Pendleton Way Salford M6 5FW England to Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 29 January 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
09 Dec 2019 | AP01 | Appointment of Mr Oleh Senechko as a director on 9 December 2019 | |
09 Dec 2019 | AP03 | Appointment of Ms Marika Stalis as a secretary on 9 December 2019 | |
06 Dec 2019 | PSC01 | Notification of Oleh Senechko as a person with significant control on 5 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
05 Dec 2019 | PSC07 | Cessation of Isem Sp. Z O.O. as a person with significant control on 5 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
05 Dec 2019 | TM01 | Termination of appointment of Krzysztof Rozpara as a director on 5 December 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Lukasz Bogdan Dolata as a director on 3 December 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Marika Katarzyna Stalis as a director on 3 December 2019 |