- Company Overview for SPORT & STAR AUTOGRAPHS LTD (07397289)
- Filing history for SPORT & STAR AUTOGRAPHS LTD (07397289)
- People for SPORT & STAR AUTOGRAPHS LTD (07397289)
- Insolvency for SPORT & STAR AUTOGRAPHS LTD (07397289)
- More for SPORT & STAR AUTOGRAPHS LTD (07397289)
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) |
---|---|---|---|
18 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2024 | |
11 Nov 2024 | LIQ02 | Statement of affairs | |
01 Nov 2023 | AD01 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 18 Clarence Road Southend on Sea Essex SS1 1AN on 1 November 2023 | |
01 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
08 Jan 2020 | PSC04 | Change of details for Miss Nicola Jennet Moore as a person with significant control on 1 December 2019 | |
08 Jan 2020 | PSC01 | Notification of Jamie Mclennan as a person with significant control on 1 December 2019 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
30 Jul 2018 | PSC04 | Change of details for Miss Nicola Jennet Moore as a person with significant control on 30 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Miss Nicola Jennet Moore on 30 July 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
02 Nov 2017 | CH01 | Director's details changed for Jamie Mclennan on 1 November 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Jamie Mclennan on 25 April 2017 | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates |