MB SPORTS MANAGEMENT & BUSINESS CONSULTING LTD

First Floor Oceana House First Floor Oceana House, Southampton, SO15 1GA, England
StatusDISSOLVED
Company No.09353331
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 29 days

SUMMARY

MB SPORTS MANAGEMENT & BUSINESS CONSULTING LTD is an dissolved private limited company with number 09353331. It was incorporated 9 years, 5 months, 20 days ago, on 12 December 2014 and it was dissolved 7 months, 29 days ago, on 03 October 2023. The company address is First Floor Oceana House First Floor Oceana House, Southampton, SO15 1GA, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

New address: First Floor Oceana House 39-49 Commericial Road Southampton SO15 1GA

Old address: Unit 3, Lake Farm House Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD England

Change date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Judicael Christopher M'botto

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Judicael Christopher M'botto

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

Old address: 20-22 Wenlock Road London N1 7GU

New address: Unit 3, Lake Farm House Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ermin Brunel Ngoma Mbotto

Termination date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-10-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ermin Brunel Ngoma

Change date: 2015-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ermin Brunel Ngoma

Appointment date: 2015-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Judicael Christopher M'botto

Change date: 2015-12-21

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4TEAM CORPORATION LTD

152-160 KEMP HOUSE CITY ROAD,LONDON,EC1V 2NX

Number:08897708
Status:ACTIVE
Category:Private Limited Company

BLUE CHIP SECURITY LIMITED

MERCURY HOUSE,MARLOW,SL7 3HN

Number:03448912
Status:ACTIVE
Category:Private Limited Company

CLATS LIMITED

OCEAN BUSINESS CENTRE,ALTRINCHAM,WA14 5QL

Number:10049860
Status:ACTIVE
Category:Private Limited Company

GLS PHOENIX LTD

27-29 CRAWFORD PLACE,LONDON,W1H 4LJ

Number:11799862
Status:ACTIVE
Category:Private Limited Company

IVAN S. SALES LTD

50 RHONDDA ST,SWANSEA,SA1 6ER

Number:11791098
Status:ACTIVE
Category:Private Limited Company

OMFYS LTD.

292 LONDON ROAD,CROYDON,CR0 2TG

Number:06213930
Status:LIQUIDATION
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