- Company Overview for SPORTS TRAIDER ENTERPRISES C.I.C. (07065214)
- Filing history for SPORTS TRAIDER ENTERPRISES C.I.C. (07065214)
- People for SPORTS TRAIDER ENTERPRISES C.I.C. (07065214)
- More for SPORTS TRAIDER ENTERPRISES C.I.C. (07065214)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2013 | DS01 | Application to strike the company off the register | |
12 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 3 November 2012 no member list | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Jul 2012 | AD01 | Registered office address changed from C/O My04 Consulting Limited 44 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AQ United Kingdom on 17 July 2012 | |
17 Jul 2012 | TM01 | Termination of appointment of Gordon Roger Attenborough as a director on 17 April 2012 | |
17 Jul 2012 | TM01 | Termination of appointment of Margaret Cecilia Finnegan as a director on 17 April 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 3 November 2011 no member list | |
24 Jan 2012 | CH01 | Director's details changed for Margaret Cecilia Finnigan on 1 November 2011 | |
24 Jan 2012 | AD01 | Registered office address changed from Geoffrey Leaver Solicitors 251 Upper Third Street Bouverie Square Milton Keynes Buckinghamshire MK9 1DR on 24 January 2012 | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Jun 2011 | CERTNM |
Company name changed sportstraider C.I.C\certificate issued on 24/06/11
|
|
24 Jun 2011 | CONNOT | Change of name notice | |
25 Feb 2011 | AP01 | Appointment of Gordon Roger Attenborough as a director | |
15 Feb 2011 | AR01 | Annual return made up to 3 November 2010 | |
18 Nov 2010 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary | |
06 Oct 2010 | TM01 | Termination of appointment of Alexandra Humphreys as a director | |
10 Aug 2010 | AP01 | Appointment of Margaret Cecilia Finnigan as a director | |
15 Dec 2009 | TM01 | Termination of appointment of Timothy Roberts as a director | |
15 Dec 2009 | AP01 | Appointment of Alexandra Humphreys as a director | |
15 Dec 2009 | AP01 | Appointment of Lance Haggith as a director | |
03 Nov 2009 | CICINC | Incorporation of a Community Interest Company |