- Company Overview for WEMBLEY SPORTSMASTER LIMITED (06125364)
- Filing history for WEMBLEY SPORTSMASTER LIMITED (06125364)
- People for WEMBLEY SPORTSMASTER LIMITED (06125364)
- More for WEMBLEY SPORTSMASTER LIMITED (06125364)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2012 | DS01 | Application to strike the company off the register | |
16 Apr 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-04-16
|
|
16 Apr 2012 | CH01 | Director's details changed for Mr Robert Anthony Rowland Berkeley on 16 April 2012 | |
22 Feb 2012 | AD01 | Registered office address changed from Sempstead House, Sempstead Lane Ewhurst Green Robertsbridge East Sussex TN32 5TP on 22 February 2012 | |
28 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
21 Mar 2011 | TM02 | Termination of appointment of Catherine Berkeley as a secretary | |
29 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
04 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
22 Apr 2009 | 363a | Return made up to 23/02/09; full list of members | |
17 Dec 2008 | AA | Accounts made up to 29 February 2008 | |
30 Jul 2008 | 363a | Return made up to 23/02/08; full list of members | |
20 Mar 2007 | MA | Memorandum and Articles of Association | |
14 Mar 2007 | CERTNM | Company name changed wembley sports master LIMITED\certificate issued on 14/03/07 | |
23 Feb 2007 | NEWINC | Incorporation |