- Company Overview for MOTORSPORT PRODUCTS LIMITED (08702575)
- Filing history for MOTORSPORT PRODUCTS LIMITED (08702575)
- People for MOTORSPORT PRODUCTS LIMITED (08702575)
- More for MOTORSPORT PRODUCTS LIMITED (08702575)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2017 | DS01 | Application to strike the company off the register | |
05 Oct 2017 | CH01 | Director's details changed for Nicolas Cristofaro on 27 September 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 3 Gardens Crescent Lilliput Bournemouth Hampshire BH14 8JE to Waters Edge Burton Milford Haven Pembrokeshire Wales SA73 1NY on 4 October 2017 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
17 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH01 | Director's details changed for Nicolas Cristofaro on 1 August 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX to 3 Gardens Crescent Lilliput Bournemouth Hampshire BH14 8JE on 7 July 2015 | |
19 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-23
|