Advanced company searchLink opens in new window

F10 SPONSORSHIP LIMITED

Company number 06318873

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)
28 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
23 May 2014 L64.07 Completion of winding up
10 Oct 2013 LIQ MISC Insolvency:secretary of state's notice to court of official receiver's release as liquidator
23 Oct 2012 COCOMP Order of court to wind up
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Jan 2012 AA Total exemption small company accounts made up to 31 July 2010
20 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-08-19
  • GBP 200
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2010 TM01 Termination of appointment of Mark Adams as a director
19 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mr Steffan James Chandler on 1 January 2010
19 Aug 2010 CH01 Director's details changed for Mark Adams on 1 January 2010
19 Aug 2010 CH03 Secretary's details changed for Mr Shakiel Akhtar Zaman on 1 January 2010
01 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Aug 2009 363a Return made up to 20/07/09; full list of members
18 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
30 Jul 2009 287 Registered office changed on 30/07/2009 from 131 hatfield road st.albans hertfordshire AL1 4JS
21 Aug 2008 363a Return made up to 20/07/08; full list of members
20 Aug 2008 288c Director and secretary's change of particulars / steffan chandler / 01/05/2008
10 Mar 2008 88(2) Ad 22/02/08\gbp si 100@1=100\gbp ic 2/102\
10 Mar 2008 123 Nc inc already adjusted 21/02/08
10 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Aug 2007 288a New secretary appointed;new director appointed
20 Jul 2007 NEWINC Incorporation