Advanced company searchLink opens in new window

EXCLUSIVE SPORTS LIMITED

Company number 07399597

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2016 DS01 Application to strike the company off the register
28 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 TM02 Termination of appointment of Elson Geaves Business Services Limited as a secretary on 23 August 2016
29 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
19 Mar 2015 TM01 Termination of appointment of Serena Frances Shaw as a director on 19 March 2015
05 Nov 2014 AP01 Appointment of Miss Serena Frances Shaw as a director on 1 November 2014
08 Oct 2014 AP04 Appointment of Elson Geaves Business Services Limited as a secretary on 8 October 2014
08 Oct 2014 AD01 Registered office address changed from 918 Wimborne Road Bournemouth BH9 2DH to Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW on 8 October 2014
01 Oct 2014 AP01 Appointment of Mr Daniel Andrew Franklyn-Lyndon as a director on 29 September 2014
01 Oct 2014 TM01 Termination of appointment of Tracy Harris as a director on 29 September 2014
01 Oct 2014 TM02 Termination of appointment of Tracy Harris as a secretary on 29 September 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10
14 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
22 Apr 2013 AP03 Appointment of Ms Tracy Harris as a secretary
13 Apr 2013 TM02 Termination of appointment of Charlotte Sharifi as a secretary
13 Apr 2013 TM01 Termination of appointment of Charlotte Sharifi as a director
13 Apr 2013 AP01 Appointment of Mrs Tracy Harris as a director
06 Apr 2013 AD01 Registered office address changed from 58 Littledown Avenue Bournemouth Dorset BH7 7AR United Kingdom on 6 April 2013
14 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders