MY-RACE LIMITED

118 Burcott Road 118 Burcott Road, Bristol, BS11 8AD
StatusDISSOLVED
Company No.07796848
CategoryPrivate Limited Company
Incorporated04 Oct 2011
Age12 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 2 months, 24 days

SUMMARY

MY-RACE LIMITED is an dissolved private limited company with number 07796848. It was incorporated 12 years, 6 months, 24 days ago, on 04 October 2011 and it was dissolved 4 years, 2 months, 24 days ago, on 04 February 2020. The company address is 118 Burcott Road 118 Burcott Road, Bristol, BS11 8AD.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 04 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-04

Officer name: Mark Hamilton-Davies

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-30

Officer name: Phillip Cooke

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Phillip Cooke

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-01

Old address: Office 1 the Coach House 24-26 Station Road Shirehampton Bristol BS11 9TX United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1SOUTHLONDONBUILDERS LTD

50 GREENFIELD HOUSE,LONDON,SW19 6DN

Number:11661869
Status:ACTIVE
Category:Private Limited Company

FEBO FOODS LIMITED

C/O DPC,STOKE-ON-TRENT,ST4 2QY

Number:08695118
Status:ACTIVE
Category:Private Limited Company

KUIJER EUROPE LTD

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:11271135
Status:ACTIVE
Category:Private Limited Company

MAGILL ORTHOPAEDICS LTD

34 KNOCKDARRAGH,NEWRY,BT34 2GB

Number:NI654997
Status:ACTIVE
Category:Private Limited Company

SLG ENT LIMITED

3RD FLOOR, HATHAWAY HOUSE,LONDON,N3 1QF

Number:08774261
Status:ACTIVE
Category:Private Limited Company

STRKSWI 0054 LTD

2ND FLOOR, THE PORTERGATE,SHEFFIELD,S11 8NX

Number:11523401
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