MN SPORTS HOLDINGS LIMITED

09055252
1 MYRTLE ROAD WARLEY BRENTWOOD CM14 5EG

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2021 capital Return of Allotment of shares 3 Buy now
12 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
24 Sep 2021 capital Statement of capital (Section 108) 3 Buy now
24 Sep 2021 insolvency Solvency Statement dated 23/09/21 2 Buy now
24 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Sep 2021 resolution Resolution 3 Buy now
16 Jul 2021 accounts Annual Accounts 14 Buy now
16 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 47 Buy now
16 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
16 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
18 May 2021 gazette Gazette Notice Compulsory 1 Buy now
11 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 officers Appointment of director (Mr Shaun Michael Mcspadden) 2 Buy now
21 May 2020 officers Termination of appointment of director (David Stanley Algar) 1 Buy now
05 Dec 2019 officers Appointment of director (Paul Reeves) 2 Buy now
21 Nov 2019 resolution Resolution 29 Buy now
06 Nov 2019 mortgage Registration of a charge 54 Buy now
22 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2019 accounts Annual Accounts 15 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 15 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 mortgage Registration of a charge 63 Buy now
14 Sep 2017 accounts Annual Accounts 13 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 accounts Annual Accounts 17 Buy now
05 Aug 2016 annual-return Annual Return 6 Buy now
05 Aug 2016 officers Change of particulars for director (Mr David Stanley Algar) 2 Buy now
21 Dec 2015 capital Return of Allotment of shares 4 Buy now
12 Dec 2015 accounts Annual Accounts 28 Buy now
01 Dec 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
30 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
14 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 Nov 2015 officers Appointment of director (Mr Ian Peter Astley) 3 Buy now
06 Nov 2015 officers Termination of appointment of director (Stephen Roderick Walls) 2 Buy now
06 Nov 2015 officers Termination of appointment of director (Dean Mackenzie) 2 Buy now
06 Nov 2015 officers Termination of appointment of director (Carolyn Lucy Maddox) 2 Buy now
04 Nov 2015 mortgage Registration of a charge 29 Buy now
03 Nov 2015 officers Appointment of director (Mr David Stanley Algar) 3 Buy now
03 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Nov 2015 officers Termination of appointment of director (Jonathan Alfred Brod) 2 Buy now
02 Nov 2015 resolution Resolution 33 Buy now
19 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
19 Oct 2015 change-of-name Change Of Name Notice 2 Buy now
28 Aug 2015 annual-return Annual Return 8 Buy now
22 Jul 2015 officers Appointment of director (Ms Carolyn Lucy Maddox) 2 Buy now
21 Jul 2015 officers Appointment of director (Mr Dean Mackenzie) 2 Buy now
07 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
07 Aug 2014 capital Return of Allotment of shares 8 Buy now
07 Aug 2014 resolution Resolution 46 Buy now
23 May 2014 incorporation Incorporation Company 54 Buy now