- Company Overview for OLE SPORTS RESEARCH LIMITED (08207407)
- Filing history for OLE SPORTS RESEARCH LIMITED (08207407)
- People for OLE SPORTS RESEARCH LIMITED (08207407)
- Insolvency for OLE SPORTS RESEARCH LIMITED (08207407)
- Registers for OLE SPORTS RESEARCH LIMITED (08207407)
- More for OLE SPORTS RESEARCH LIMITED (08207407)
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 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2017 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1BN to 17 Hanover Square London W1S 1BN on 7 July 2017 | |
26 May 2017 | 4.20 | Statement of affairs with form 4.19 | |
03 May 2017 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2RE England to 17 Hanover Square London W1S 1BN on 3 May 2017 | |
26 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2017 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 20 March 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Savak Limbuwala as a director on 2 October 2016 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
22 Sep 2016 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
22 Sep 2016 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2015 | AD01 | Registered office address changed from 3 More London Place London SE1 2RE to 3 More London Riverside London SE1 2RE on 15 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jul 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
30 Jul 2014 | AD01 | Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 3 More London Place London SE1 2RE on 30 July 2014 | |
09 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | CH01 | Director's details changed for Mr Lip Kiat Raymond Tan on 10 September 2013 |