MOTORSPORTBETTING.COM LTD

The Power House The Power House, Isleworth, TW7 6PZ, England
StatusDISSOLVED
Company No.10923570
CategoryPrivate Limited Company
Incorporated18 Aug 2017
Age6 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 3 days

SUMMARY

MOTORSPORTBETTING.COM LTD is an dissolved private limited company with number 10923570. It was incorporated 6 years, 8 months, 10 days ago, on 18 August 2017 and it was dissolved 1 year, 3 days ago, on 25 April 2023. The company address is The Power House The Power House, Isleworth, TW7 6PZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

Old address: 1 Eton Street C/O Autosport Media Uk Ltd Richmond TW9 1AG England

New address: The Power House Linkfield Road Isleworth TW7 6PZ

Change date: 2023-01-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antonio Simon Vumbaca

Cessation date: 2019-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

New address: 1 Eton Street C/O Autosport Media Uk Ltd Richmond TW9 1AG

Change date: 2019-07-17

Old address: 14 Curzon Street Mayfair London W1J 5HN England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Simon Vumbaca

Termination date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Zoi

Appointment date: 2019-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

Old address: 1 Eton Street Richmond London TW9 1EF United Kingdom

New address: 14 Curzon Street Mayfair London W1J 5HN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Keith Chadwick

Termination date: 2018-02-22

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Keith Chadwick

Appointment date: 2017-12-01

Documents

View document PDF

Incorporation company

Date: 18 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISAN WOOD FLOORING LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:08550638
Status:ACTIVE
Category:Private Limited Company

ELAND PRIVATE LIMITED

26 BUCKLAND END,BIRMINGHAM,B34 6NE

Number:09628783
Status:ACTIVE
Category:Private Limited Company

KSS AUTOSPARES LTD

FINN ASSOCIATES,TONG,BD4 0RR

Number:07856732
Status:LIQUIDATION
Category:Private Limited Company

NP LOGISTICS LTD

EARLSFIELD BUSINESS CENTER P.O. BOX 16,LONDON,SW18 4LT

Number:10704811
Status:ACTIVE
Category:Private Limited Company

QUEST FUTURE NEW SOLUTIONS LIMITED

QUEST HOUSE,MALVERN,WR14 2BT

Number:07115281
Status:ACTIVE
Category:Private Limited Company

TOOWUL LIMITED

28 BROAD STREET,,AB42 1BY

Number:SC255585
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