M2M RACING CLUB LIMITED

Loyes Cottage Upper Church Road Loyes Cottage Upper Church Road, Southampton, SO32 2JB, England
StatusDISSOLVED
Company No.05494510
Category
Incorporated29 Jun 2005
Age18 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 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

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/06/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / nasser siabi / 10/02/2009

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / fiona pascoe / 10/02/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/06/08

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/06/07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/06/06

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREVIS LOGIC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07506596
Status:ACTIVE
Category:Private Limited Company

COGNISANT LIMITED

58 GAINSBOROUGH DRIVE,BERKSHIRE,SL5 8TB

Number:04230160
Status:ACTIVE
Category:Private Limited Company

CORPORATE SPEAK LIMITED

2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:04443343
Status:LIQUIDATION
Category:Private Limited Company

LIVESAVERS LIMITED

3 ST. MARYS WAY,GERRARDS CROSS,SL9 9BL

Number:08961017
Status:ACTIVE
Category:Private Limited Company

MICK AND GEORGE INTERIORS LTD

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:09850220
Status:LIQUIDATION
Category:Private Limited Company

RAPID RESIDENTIAL LTD

48 BROMPTON PARK BROMPTON PARK,RICHMOND,DL10 7JW

Number:08528701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source