Advanced company searchLink opens in new window

SPORTS TRAIDER ENTERPRISES C.I.C.

Company number 07065214

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)
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
  • RES15 ‐ Change company name resolution on 2011-05-06
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