- Company Overview for CEDAR SPORTS MANAGEMENT LIMITED (07692091)
- Filing history for CEDAR SPORTS MANAGEMENT LIMITED (07692091)
- People for CEDAR SPORTS MANAGEMENT LIMITED (07692091)
- Insolvency for CEDAR SPORTS MANAGEMENT LIMITED (07692091)
- More for CEDAR SPORTS MANAGEMENT LIMITED (07692091)
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) |
---|---|---|---|
31 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2018 | L64.07 | Completion of winding up | |
01 Sep 2016 | COCOMP | Order of court to wind up | |
31 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | CH01 | Director's details changed for Kareem Naaman on 1 July 2013 | |
15 Jul 2014 | AD02 | Register inspection address has been changed from C/O Thomas Eggar Llp Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to 3 Park Lodge Close Maidenhead Berkshire SL6 3BJ | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Nov 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
19 Jul 2013 | CH01 | Director's details changed for Kareem Naaman on 1 January 2013 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from Unit 2 Grenfell Road Maidenhead Berkshire SL6 1DY England on 25 July 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
01 Jun 2012 | AD01 | Registered office address changed from the Corn Exchange Baffin's Lane Chichester West Sussex PO19 1GE United Kingdom on 1 June 2012 | |
01 Jun 2012 | TM02 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary | |
25 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
22 Jul 2011 | AD02 | Register inspection address has been changed | |
04 Jul 2011 | NEWINC | Incorporation |