Advanced company searchLink opens in new window

MOP ACQUISITIONS (LAF) LIMITED

Company number 05384582

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2016 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jun 2015 MISC Section 519
16 Apr 2015 AD01 Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to Hill House 1 Little New Street London EC4A 3TR on 16 April 2015
14 Apr 2015 4.20 Statement of affairs with form 4.19
14 Apr 2015 600 Appointment of a voluntary liquidator
14 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-31
03 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2014 TM01 Termination of appointment of Frederick Oliver Turok as a director on 30 June 2014
21 Aug 2014 TM01 Termination of appointment of David Charles Wiseman as a director on 30 June 2014
24 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 300,192.12
21 Jun 2013 AA Group of companies' accounts made up to 31 October 2012
22 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
18 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
17 Apr 2012 CH01 Director's details changed for Frederick Oliver Turok on 4 March 2012
28 Mar 2012 AA Group of companies' accounts made up to 31 October 2011
11 Jan 2012 MISC Section 519
02 Dec 2011 TM01 Termination of appointment of Elise Donahue as a director
13 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
12 Aug 2011 AA01 Current accounting period extended from 31 July 2011 to 31 October 2011
12 Apr 2011 AA Group of companies' accounts made up to 31 July 2010
30 Mar 2011 TM01 Termination of appointment of Tomas Chubb as a director
23 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
24 May 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders