Advanced company searchLink opens in new window

SPORTS HOSPITALITY HOLDINGS (UK) LIMITED

Company number 04193849

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)
26 Aug 2010 COCOMP Order of court to wind up
26 Aug 2010 COCOMP Order of court to wind up
30 Mar 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2009 TM02 Termination of appointment of David Elson as a secretary
14 Oct 2009 TM01 Termination of appointment of David Elson as a director
21 Apr 2009 363a Return made up to 04/04/09; full list of members
20 Apr 2009 288c Director's change of particulars / david elson / 01/04/2009
31 Mar 2009 AA Group of companies' accounts made up to 31 December 2007
25 Nov 2008 288b Appointment terminated director jason woolaston
20 May 2008 AAMD Amended group of companies' accounts made up to 31 December 2006
15 Apr 2008 363a Return made up to 04/04/08; full list of members
14 Apr 2008 88(2) Ad 26/07/07\gbp si 4@1=4\gbp ic 1/5\
14 Mar 2008 AA Group of companies' accounts made up to 31 December 2006
13 Oct 2007 395 Particulars of mortgage/charge
20 Aug 2007 288a New director appointed
20 Aug 2007 288b Secretary resigned
20 Aug 2007 288a New secretary appointed
13 Jul 2007 288b Director resigned
30 Apr 2007 363s Return made up to 04/04/07; full list of members
19 Mar 2007 403a Declaration of satisfaction of mortgage/charge
08 Mar 2007 AA Group of companies' accounts made up to 31 December 2005
18 Feb 2007 287 Registered office changed on 18/02/07 from: adam house ripon way harrogate north yorkshire HG1 2AU
17 May 2006 395 Particulars of mortgage/charge
10 May 2006 363s Return made up to 04/04/06; full list of members