- Company Overview for SPORTING EVENTS (UK) LIMITED (05569083)
- Filing history for SPORTING EVENTS (UK) LIMITED (05569083)
- People for SPORTING EVENTS (UK) LIMITED (05569083)
- More for SPORTING EVENTS (UK) LIMITED (05569083)
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 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2016 | AD01 | Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY to Units 15-16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF on 3 March 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
28 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 | |
15 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Apr 2013 | CERTNM |
Company name changed floral & hardy LIMITED\certificate issued on 12/04/13
|
|
25 Mar 2013 | CONNOT | Change of name notice | |
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2013 | CONNOT | Change of name notice | |
28 Feb 2013 | TM01 | Termination of appointment of Kirsty Horne as a director | |
28 Feb 2013 | AP03 | Appointment of Mr Brian Simon Horne as a secretary | |
28 Feb 2013 | TM02 | Termination of appointment of Jean Fowler as a secretary | |
28 Feb 2013 | AP01 | Appointment of Mr Brian Simon Horne as a director | |
27 Feb 2013 | AD01 | Registered office address changed from 51 Oak Walk Benfleet Essex SS7 4SB on 27 February 2013 | |
22 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders |