- Company Overview for SPORTING HIGHLIGHTS LIMITED (05698357)
- Filing history for SPORTING HIGHLIGHTS LIMITED (05698357)
- People for SPORTING HIGHLIGHTS LIMITED (05698357)
- Charges for SPORTING HIGHLIGHTS LIMITED (05698357)
- More for SPORTING HIGHLIGHTS LIMITED (05698357)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2015 | DS01 | Application to strike the company off the register | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
13 Jun 2014 | CH01 | Director's details changed for Stephen Douglas Watson on 31 December 2013 | |
13 Jun 2014 | AD01 | Registered office address changed from Wolvers Home Farm Ironsbottom Sidlow Reigate Surrey RH2 8QG on 13 June 2014 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
09 May 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Oct 2011 | CH01 | Director's details changed for Stephen Douglas Watson on 1 September 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of David Wendler Brown as a director on 30 June 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jan 2011 | AD01 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 7 January 2011 | |
31 Dec 2010 | CERTNM |
Company name changed sporting destinations LIMITED\certificate issued on 31/12/10
|
|
31 Dec 2010 | CONNOT | Change of name notice | |
19 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
22 Feb 2010 | SH10 | Particulars of variation of rights attached to shares | |
14 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 7 January 2010
|
|
14 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |