Advanced company searchLink opens in new window

07305995 LIMITED

Company number 07305995

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)
12 Apr 2024 WU07 Progress report in a winding up by the court
13 Sep 2023 WU04 Appointment of a liquidator
13 Sep 2023 WU14 Notice of removal of liquidator by court
30 Mar 2023 WU07 Progress report in a winding up by the court
08 Apr 2022 WU07 Progress report in a winding up by the court
04 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021
06 Apr 2021 WU07 Progress report in a winding up by the court
18 Mar 2020 WU07 Progress report in a winding up by the court
19 Apr 2019 WU07 Progress report in a winding up by the court
17 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
14 Mar 2018 TM01 Termination of appointment of Nicholas Henry Thom as a director on 19 February 2014
08 Mar 2018 AD01 Registered office address changed from Suite 26 Velocity House Tenter Street Sheffield S1 4DE to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 8 March 2018
05 Mar 2018 WU04 Appointment of a liquidator
16 Jan 2018 COCOMP Order of court to wind up
18 Sep 2017 AC92 Restoration by order of the court
18 Sep 2017 CERTNM Company name changed sporting arbitrage\certificate issued on 18/09/17
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2014 TM01 Termination of appointment of Rosemary Rowe as a director on 31 January 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2013 AP01 Appointment of Ms Rosemary Rowe as a director on 18 November 2013
27 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 102
19 Jul 2013 AA Total exemption full accounts made up to 31 July 2012
06 Dec 2012 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 2.00
10 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
28 Jun 2012 TM01 Termination of appointment of Gordon Turner as a director on 27 June 2012