Advanced company searchLink opens in new window

MML SPORTS LIMITED

Company number 06498324

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)
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