Advanced company searchLink opens in new window

CHV SPORTING LIMITED

Company number 04945854

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)
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