- Company Overview for THE MTF CLUBS MAIDSTONE C.I.C. (08092631)
- Filing history for THE MTF CLUBS MAIDSTONE C.I.C. (08092631)
- People for THE MTF CLUBS MAIDSTONE C.I.C. (08092631)
- More for THE MTF CLUBS MAIDSTONE C.I.C. (08092631)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2022 | DS01 | Application to strike the company off the register | |
23 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Sep 2017 | AD01 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to 27, (Ms Jacqui Keenor) Shepway Court, Norfolk Road Maidstone ME15 7JF on 9 September 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 | Annual return made up to 1 June 2016 no member list | |
03 Sep 2015 | TM01 | Termination of appointment of Paul Sidaway as a director on 10 August 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 | Annual return made up to 1 June 2015 no member list | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 | Annual return made up to 1 June 2014 no member list | |
16 Jul 2014 | CH01 | Director's details changed for Janice Carr on 1 June 2014 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Aug 2013 | TM02 | Termination of appointment of Tracey Wakeling as a secretary |