Advanced company searchLink opens in new window

SPORT & STAR AUTOGRAPHS LTD

Company number 07397289

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-25
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