- 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) |
---|---|---|---|
06 Oct 2011 | CH01 | Director's details changed for Mr Hugh Donnithorne Vyvyan on 28 September 2011 | |
29 Sep 2011 | TM02 | Termination of appointment of Mary Vyvyan as a secretary | |
29 Sep 2011 | AD01 | Registered office address changed from 12 St Anns Gardens London NW5 4ER on 29 September 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from York House 10Th Floor Empire Way Wembley Middlesex HA9 0PA United Kingdom on 29 September 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2007 | |
19 Sep 2011 | RT01 | Administrative restoration application | |
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2010 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Mr Hugh Donnithorne Vyvyan on 1 October 2009 | |
07 Jan 2010 | CH03 | Secretary's details changed for Mrs Mary Vyvyan on 1 October 2009 | |
07 Jan 2010 | CH03 | Secretary's details changed for Hugh Donnithorne Vyvyan on 1 October 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 28 October 2008 with full list of shareholders | |
31 Mar 2009 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
31 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2008 | 288a | Secretary appointed mrs mary vyvyan | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from, devonshire house, 60 goswell road, london, EC1M 7AD | |
20 Mar 2008 | 288b | Appointment terminated director christopher hattam | |
31 Jan 2008 | 363a | Return made up to 28/10/07; full list of members | |
06 Jun 2007 | AA | Total exemption small company accounts made up to 31 January 2006 |