Advanced company searchLink opens in new window

MOTORSPORT WORLDWIDE LIMITED

Company number 06439863

Filter by category

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)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
11 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
11 Dec 2021 CH01 Director's details changed for Mr Daniel Bois on 27 November 2021
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
08 Jan 2021 TM01 Termination of appointment of Joseph Thomas Sapak as a director on 28 October 2020
08 Jan 2021 PSC05 Change of details for Exclusive Gp Limited as a person with significant control on 28 November 2020
08 Jan 2021 AD01 Registered office address changed from 55-57 High Street Portishead Bristol BS20 6AG England to Quint Uk, Estune Business Park, Unit C, 2nd Floor Wild Country Lane Long Ashton Bristol BS41 9FH on 8 January 2021
03 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
11 Mar 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
19 Feb 2019 AP01 Appointment of Brian Ruede as a director on 15 February 2019
19 Feb 2019 AP01 Appointment of Mr Keith Bruce as a director on 15 February 2019
19 Feb 2019 AP01 Appointment of Mr Brian Learst as a director on 15 February 2019
19 Feb 2019 PSC02 Notification of Exclusive Gp Limited as a person with significant control on 15 February 2019
19 Feb 2019 TM02 Termination of appointment of Ian Suttle as a secretary on 15 February 2019
19 Feb 2019 TM01 Termination of appointment of Elizabeth Louise Suttle as a director on 15 February 2019
19 Feb 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
19 Feb 2019 AP01 Appointment of Mr Joseph Thomas Sapak as a director on 15 February 2019
19 Feb 2019 PSC07 Cessation of Elizabeth Louise Suttle as a person with significant control on 15 February 2019
19 Feb 2019 PSC07 Cessation of Daniel Bois as a person with significant control on 15 February 2019
19 Feb 2019 AD01 Registered office address changed from 5 Railway Wharf Station Road Wrington Bristol BS40 5LL England to 55-57 High Street Portishead Bristol BS20 6AG on 19 February 2019