Advanced company searchLink opens in new window

SPORT SERVICES GROUP PUBLISHING & INFORMATION LIMITED

Company number 03212404

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
15 May 2013 4.70 Declaration of solvency
15 May 2013 600 Appointment of a voluntary liquidator
15 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
18 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 584,649
18 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
11 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
11 Oct 2010 TM01 Termination of appointment of David Campbell as a director
08 Oct 2010 AP01 Appointment of Mr Steven John Brown as a director
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jul 2010 AP03 Appointment of Steven John Brown as a secretary
22 Jul 2010 TM02 Termination of appointment of Mary Cole as a secretary
29 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
29 Jun 2010 AD03 Register(s) moved to registered inspection location
28 Jun 2010 AD02 Register inspection address has been changed
28 Jun 2010 TM01 Termination of appointment of Simon Boynton as a director
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Jul 2009 363a Return made up to 14/06/09; full list of members
08 Jul 2009 288c Secretary's Change of Particulars / mary cole / 12/06/2009 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom
30 Oct 2008 AA Accounts made up to 31 December 2007
04 Sep 2008 288a Director appointed simon boynton