RACE WARS (SLOT CAR RACING CENTRES) LTD
Company number 10138912
- Company Overview for RACE WARS (SLOT CAR RACING CENTRES) LTD (10138912)
- Filing history for RACE WARS (SLOT CAR RACING CENTRES) LTD (10138912)
- People for RACE WARS (SLOT CAR RACING CENTRES) LTD (10138912)
- Charges for RACE WARS (SLOT CAR RACING CENTRES) LTD (10138912)
- More for RACE WARS (SLOT CAR RACING CENTRES) LTD (10138912)
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) |
---|---|---|---|
26 Jun 2024 | TM01 | Termination of appointment of Paul Cooper as a director on 1 March 2024 | |
26 Jun 2024 | PSC07 | Cessation of Paul Cooper as a person with significant control on 1 March 2024 | |
26 Jun 2024 | TM01 | Termination of appointment of Richard Leon Man as a director on 1 March 2024 | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Apr 2023 | AD01 | Registered office address changed from 48 Halleys Way Houghton Regis Dunstable LU5 5HY England to 17 Gainsboro Gardens Greenford UB6 0JG on 26 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Richard Leon Man as a director on 1 July 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Richard Leon Man as a director on 20 May 2020 | |
14 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2020 | AD01 | Registered office address changed from Unit 25, Lloyds Court North Tenth Street Milton Keynes MK9 3EL England to 48 Halleys Way Houghton Regis Dunstable LU5 5HY on 13 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
13 May 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2020 | AD01 | Registered office address changed from 48 Halleys Way Houghton Regis Dunstable LU5 5HY United Kingdom to Unit 25, Lloyds Court North Tenth Street Milton Keynes MK9 3EL on 18 January 2020 | |
18 Jan 2020 | AP01 | Appointment of Mr Richard Leon Man as a director on 14 January 2020 | |
12 Jun 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
03 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
14 Aug 2018 | MR01 | Registration of charge 101389120001, created on 10 August 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates |