Advanced company searchLink opens in new window

MANIC MOTORSPORT LTD

Company number 08182550

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
09 Aug 2018 CH01 Director's details changed for Mr Martyn James Hood on 27 July 2018
09 Aug 2018 TM01 Termination of appointment of Nicholas Peter Kasberger as a director on 27 July 2018
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
29 Jun 2017 AD01 Registered office address changed from 1 Egerton Close Daventry Northamptonshire NN11 8PE to The Counting House High Street Lutterworth Leicestershire LE17 4AY on 29 June 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Sep 2016 AAMD Amended total exemption small company accounts made up to 31 August 2015
19 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Dec 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Dec 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
21 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
21 Sep 2013 CH01 Director's details changed for Mr Martyn James Hood on 21 September 2013
21 Sep 2013 CH01 Director's details changed for Mr Nicholas Peter Kasberger on 21 September 2013
06 Jan 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 January 2013
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted