2-MORO'S SPORTS MANAGEMENT LTD

06100985
UNIT 9, 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PARK ILFORD ENGLAND IG6 3XH

Documents

Documents
Date Category Description Pages
13 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Apr 2021 officers Termination of appointment of director (Debra Burgess) 1 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 accounts Annual Accounts 2 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2016 accounts Annual Accounts 2 Buy now
23 Feb 2016 annual-return Annual Return 3 Buy now
27 Nov 2015 accounts Annual Accounts 2 Buy now
10 Mar 2015 annual-return Annual Return 3 Buy now
28 Nov 2014 accounts Annual Accounts 2 Buy now
13 Feb 2014 annual-return Annual Return 3 Buy now
29 Nov 2013 accounts Annual Accounts 2 Buy now
02 Apr 2013 annual-return Annual Return 3 Buy now
30 Nov 2012 accounts Annual Accounts 2 Buy now
16 Mar 2012 annual-return Annual Return 3 Buy now
28 Nov 2011 accounts Annual Accounts 2 Buy now
04 Mar 2011 annual-return Annual Return 3 Buy now
18 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
18 Oct 2010 change-of-name Change Of Name Notice 3 Buy now
02 Oct 2010 resolution Resolution 1 Buy now
02 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
24 Sep 2010 capital Return of Allotment of shares 3 Buy now
14 Sep 2010 officers Appointment of director (Mr Frankie O'shea) 2 Buy now
14 Sep 2010 officers Appointment of director (Ms Debra Burgess) 2 Buy now
14 Sep 2010 officers Termination of appointment of director (Tusca 1 Ltd) 1 Buy now
14 Sep 2010 officers Termination of appointment of secretary (Huxmax Ltd) 1 Buy now
21 Jul 2010 resolution Resolution 1 Buy now
21 Jul 2010 accounts Annual Accounts 2 Buy now
13 Jul 2010 resolution Resolution 1 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Change of particulars for corporate secretary (Huxmax Ltd) 2 Buy now
17 Feb 2010 officers Change of particulars for corporate director (Tusca 1 Ltd) 2 Buy now
14 Dec 2009 resolution Resolution 1 Buy now
14 Dec 2009 accounts Annual Accounts 2 Buy now
18 Feb 2009 annual-return Return made up to 13/02/09; full list of members 3 Buy now
13 Jun 2008 resolution Resolution 1 Buy now
13 Jun 2008 accounts Annual Accounts 2 Buy now
13 Feb 2008 annual-return Return made up to 13/02/08; full list of members 2 Buy now
05 Nov 2007 officers New secretary appointed 2 Buy now
25 Oct 2007 officers New director appointed 2 Buy now
07 Mar 2007 officers Secretary resigned 1 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS 1 Buy now
13 Feb 2007 incorporation Incorporation Company 9 Buy now