- Company Overview for F10 SPONSORSHIP LIMITED (06318873)
- Filing history for F10 SPONSORSHIP LIMITED (06318873)
- People for F10 SPONSORSHIP LIMITED (06318873)
- Insolvency for F10 SPONSORSHIP LIMITED (06318873)
- More for F10 SPONSORSHIP LIMITED (06318873)
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
|
|
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
|
|
30 Aug 2007 | 288a | New secretary appointed;new director appointed | |
20 Jul 2007 | NEWINC | Incorporation |