- Company Overview for CHV SPORTING LIMITED (04945854)
- Filing history for CHV SPORTING LIMITED (04945854)
- People for CHV SPORTING LIMITED (04945854)
- Charges for CHV SPORTING LIMITED (04945854)
- More for CHV SPORTING LIMITED (04945854)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
25 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
05 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
18 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from 3rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ to Accounting House Unit 3 Broughton Business Centre Causeway Road, Broughton Huntingdon Cambridgeshire PE28 3AR on 21 June 2016 | |
12 May 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | CH01 | Director's details changed for Mr Hugh Donnithorne Vyvyan on 25 November 2013 | |
25 Nov 2013 | CH03 | Secretary's details changed for Mr Hugh Donnithorne Vyvyan on 25 November 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
28 Dec 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
19 Dec 2012 | AD01 | Registered office address changed from 12 St. Anns Gardens London NW5 4ER on 19 December 2012 | |
02 Nov 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 30 June 2012 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |