Advanced company searchLink opens in new window

SPORT & STAR AUTOGRAPHS (2000) LIMITED

Company number 03832490

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)
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
  • GBP 100
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