M2M RACING CLUB LIMITED
Status | DISSOLVED |
Company No. | 05494510 |
Category | |
Incorporated | 29 Jun 2005 |
Age | 18 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 8 days |
SUMMARY
M2M RACING CLUB LIMITED is an dissolved with number 05494510. It was incorporated 18 years, 11 months, 1 day ago, on 29 June 2005 and it was dissolved 9 months, 8 days ago, on 22 August 2023. The company address is Loyes Cottage Upper Church Road Loyes Cottage Upper Church Road, Southampton, SO32 2JB, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 09 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 30 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Change person director company with change date
Date: 03 Aug 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Shirley Ada Nellthorpe
Change date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 14 Aug 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Shirley Ada Nellthorpe
Appointment date: 2020-08-12
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Change person director company with change date
Date: 02 Jul 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona Kim Pascoe
Change date: 2020-01-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Address
Type: AD01
Old address: 95 Missenden Acres Hedge End Southampton SO30 2rd England
Change date: 2020-01-30
New address: Loyes Cottage Upper Church Road Shedfield Southampton SO32 2JB
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Notification of a person with significant control statement
Date: 14 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Aug 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-01
Psc name: Fiona Kim Pascoe
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vahid Dadin Ganjavian
Termination date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous shortened
Date: 28 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-02
New address: 95 Missenden Acres Hedge End Southampton SO30 2rd
Old address: 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA England
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Old address: Universal Marina Universal Shipyard Sarisbury Green Southampton SO31 7ZN England
Change date: 2019-03-19
New address: 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA
Documents
Termination secretary company with name termination date
Date: 12 Jan 2019
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-01
Officer name: Nasser Siabi- Shahrivar
Documents
Confirmation statement with no updates
Date: 19 Aug 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2018
Action Date: 19 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-19
Old address: Microlink House Brickfield Lane Chandler's Ford Eastleigh Hampshire SO53 4DP England
New address: Universal Marina Universal Shipyard Sarisbury Green Southampton SO31 7ZN
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fiona Pascoe
Notification date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 13 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Old address: Sharma & Co 5 st Denys Road Southampton Hampshire SO17 2GN
New address: Microlink House Brickfield Lane Chandler's Ford Eastleigh Hampshire SO53 4DP
Change date: 2015-09-28
Documents
Annual return company with made up date no member list
Date: 20 Aug 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 08 Aug 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 13 Aug 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 12 Oct 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 09 Aug 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 09 Aug 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/06/09
Documents
Accounts with accounts type dormant
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nasser siabi / 10/02/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / fiona pascoe / 10/02/2009
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/06/08
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/06/07
Documents
Accounts with accounts type dormant
Date: 05 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 20/07/07 from: lynton house 7-12 tavistock square london WC1H 9LT
Documents
Accounts with accounts type dormant
Date: 27 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/06/06
Documents
Legacy
Date: 16 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07506596 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 GAINSBOROUGH DRIVE,BERKSHIRE,SL5 8TB
Number: | 04230160 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 04443343 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 ST. MARYS WAY,GERRARDS CROSS,SL9 9BL
Number: | 08961017 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 09850220 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
48 BROMPTON PARK BROMPTON PARK,RICHMOND,DL10 7JW
Number: | 08528701 |
Status: | ACTIVE |
Category: | Private Limited Company |