- Company Overview for RACING AFFILIATE NETWORK LIMITED (12988341)
- Filing history for RACING AFFILIATE NETWORK LIMITED (12988341)
- People for RACING AFFILIATE NETWORK LIMITED (12988341)
- More for RACING AFFILIATE NETWORK LIMITED (12988341)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2024 | DS01 | Application to strike the company off the register | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
01 Nov 2023 | CH01 | Director's details changed for Mr Jamie Mitchell on 1 October 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jun 2023 | PSC05 | Change of details for Low 6 Limited as a person with significant control on 16 June 2023 | |
16 Jun 2023 | CH01 | Director's details changed for Mr Jamie Mitchell on 16 June 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from 1 Cranmore Drive Shirley Solihull B90 4RZ England to Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on 16 June 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
02 Aug 2022 | CH01 | Director's details changed for Mr Jamie Mitchell on 1 June 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Jake Anthony Johnson as a director on 5 July 2022 | |
26 May 2022 | TM01 | Termination of appointment of Wayne Stanley Stevenson as a director on 12 May 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Mar 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 30 June 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
02 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-02
|