- Company Overview for SPORTS EXECUTIVE TRAVEL LIMITED (04005027)
- Filing history for SPORTS EXECUTIVE TRAVEL LIMITED (04005027)
- People for SPORTS EXECUTIVE TRAVEL LIMITED (04005027)
- Charges for SPORTS EXECUTIVE TRAVEL LIMITED (04005027)
- More for SPORTS EXECUTIVE TRAVEL LIMITED (04005027)
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) |
---|---|---|---|
23 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2017 | CH03 | Secretary's details changed for Mrs Janet Northey on 31 March 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 21 March 2017 | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2017 | DS01 | Application to strike the company off the register | |
11 Jul 2016 | AP03 | Appointment of Mrs Janet Northey as a secretary on 8 July 2016 | |
25 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
23 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
28 Jan 2016 | TM02 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 | |
17 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 Jan 2015 | CH01 | Director's details changed for Stephen John Brann on 14 January 2015 | |
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
27 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
03 Jun 2013 | TM01 | Termination of appointment of Andrew Fraser as a director | |
29 May 2013 | MR04 | Satisfaction of charge 2 in full | |
24 May 2013 | SH20 | Statement by directors | |
24 May 2013 | SH19 |
Statement of capital on 24 May 2013
|
|
24 May 2013 | CAP-SS | Solvency statement dated 16/05/13 | |
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
17 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
14 May 2013 | AP01 | Appointment of Stephen John Brann as a director | |
19 Oct 2012 | TM01 | Termination of appointment of Darren Mee as a director | |
03 Aug 2012 | TM01 | Termination of appointment of Ian Finlay as a director |