- Company Overview for MML SPORTS LIMITED (06498324)
- Filing history for MML SPORTS LIMITED (06498324)
- People for MML SPORTS LIMITED (06498324)
- Charges for MML SPORTS LIMITED (06498324)
- More for MML SPORTS LIMITED (06498324)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2024 | DS01 | Application to strike the company off the register | |
16 Feb 2024 | AD01 | Registered office address changed from Elkington Grain Store South Stanford Road Cold Ashby Northamptonshire NN6 6NL England to 1 Tamar Close Long Lawford Rugby CV23 9SQ on 16 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
27 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | PSC04 | Change of details for John Ross Easton as a person with significant control on 13 June 2019 | |
26 Sep 2019 | PSC07 | Cessation of Valdis Spredzis as a person with significant control on 13 June 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Valdis Spredzis as a director on 13 June 2019 | |
26 Jun 2019 | PSC04 | Change of details for Valdis Spredzis as a person with significant control on 19 February 2019 | |
26 Jun 2019 | PSC01 | Notification of John Easton as a person with significant control on 19 February 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
13 Mar 2019 | CH01 | Director's details changed for Valdis Spredzis on 2 October 2018 | |
13 Mar 2019 | PSC04 | Change of details for Valdis Spredzis as a person with significant control on 2 October 2018 | |
24 Oct 2018 | PSC07 | Cessation of Andris Dambis as a person with significant control on 23 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Andris Dambis as a director on 23 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from Unit 18B Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH to Elkington Grain Store South Stanford Road Cold Ashby Northamptonshire NN6 6NL on 24 October 2018 |