- Company Overview for 07305995 LIMITED (07305995)
- Filing history for 07305995 LIMITED (07305995)
- People for 07305995 LIMITED (07305995)
- Insolvency for 07305995 LIMITED (07305995)
- More for 07305995 LIMITED (07305995)
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
|
|
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
|
|
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 |