- Company Overview for SPORT & STAR AUTOGRAPHS (2000) LIMITED (03832490)
- Filing history for SPORT & STAR AUTOGRAPHS (2000) LIMITED (03832490)
- People for SPORT & STAR AUTOGRAPHS (2000) LIMITED (03832490)
- Charges for SPORT & STAR AUTOGRAPHS (2000) LIMITED (03832490)
- More for SPORT & STAR AUTOGRAPHS (2000) LIMITED (03832490)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2011 | TM01 | Termination of appointment of Nicola Moore as a director | |
19 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2011 | DS01 | Application to strike the company off the register | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Sep 2010 | AR01 |
Annual return made up to 26 August 2010 with full list of shareholders
Statement of capital on 2010-09-15
|
|
15 Sep 2010 | AD01 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester CO4 5NE United Kingdom on 15 September 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Nicola Jennet Moore on 31 December 2009 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Dec 2009 | AP01 | Appointment of Marc Graham Mclennan as a director | |
22 Sep 2009 | 363a | Return made up to 26/08/09; full list of members | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
18 Sep 2008 | 363a | Return made up to 26/08/08; full list of members | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 1 lodge court lodge lane langham colchester essex CO4 5NE | |
18 Sep 2008 | 353 | Location of register of members | |
18 Sep 2008 | 190 | Location of debenture register | |
14 Jul 2008 | 88(2) | Ad 12/03/08 gbp si 98@1=98 gbp ic 2/100 | |
09 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
18 Mar 2008 | 288b | Appointment Terminated Director marc mclennan | |
14 Sep 2007 | 363a | Return made up to 26/08/07; full list of members | |
23 Nov 2006 | AA | Total exemption small company accounts made up to 31 August 2006 | |
14 Sep 2006 | 363a | Return made up to 26/08/06; full list of members | |
22 Jun 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
21 Jun 2006 | 287 | Registered office changed on 21/06/06 from: orbital house 20 eastern road romford essex RM1 3DP | |
29 Mar 2006 | 288b | Secretary resigned |