MLSF COACHING LIMITED

34a North Street 34a North Street, Waltham Abbey, EN9 2NN, Essex, England
StatusDISSOLVED
Company No.08955401
CategoryPrivate Limited Company
Incorporated24 Mar 2014
Age10 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years5 years, 8 days

SUMMARY

MLSF COACHING LIMITED is an dissolved private limited company with number 08955401. It was incorporated 10 years, 2 months, 26 days ago, on 24 March 2014 and it was dissolved 5 years, 8 days ago, on 11 June 2019. The company address is 34a North Street 34a North Street, Waltham Abbey, EN9 2NN, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Old address: 13 Egbert Close Hornchurch Essex RM12 5DE

New address: 34a North Street Nazeing Waltham Abbey Essex EN9 2NN

Change date: 2018-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Edmund Lahiff

Termination date: 2018-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Edmund Lahiff

Cessation date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Mr Simon Lee Fennell

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-10

Officer name: Simon Lee Fennell

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Lee Fennell

Cessation date: 2018-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2014

Action Date: 21 Sep 2014

Category: Address

Type: AD01

Old address: 237 Balfour Road Ilford Essex IG1 4HX England

New address: 13 Egbert Close Hornchurch Essex RM12 5DE

Change date: 2014-09-21

Documents

View document PDF

Change account reference date company current extended

Date: 01 Aug 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 24 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUILDFORD HOCKEY CLUB LIMITED

THE BRIARS OCKHAM ROAD NORTH,LEATHERHEAD,KT24 6PU

Number:02960829
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAWKSWORTH MECHANICAL LIMITED

1 CARMIRES AVENUE,KNARESBOROUGH,HG5 0PD

Number:08555088
Status:ACTIVE
Category:Private Limited Company

LOCSTAR LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:06746568
Status:ACTIVE
Category:Private Limited Company

MMCPL LTD

76-78 CHURCH STREET,CRAIGAVON,BT62 3EU

Number:NI622433
Status:ACTIVE
Category:Private Limited Company

PLATINUM PRO LTD

56 MOORLAND ROAD,STOCKPORT,SK2 7AX

Number:11922136
Status:ACTIVE
Category:Private Limited Company

RS SOUND LTD.

GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:06467655
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