Advanced company searchLink opens in new window

EXPERIENCE SPORT EUROPE LIMITED

Company number 08278074

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
25 Oct 2017 AA Micro company accounts made up to 30 November 2016
06 Apr 2017 AP01 Appointment of Mr Anthony James Colquitt as a director on 1 April 2017
29 Mar 2017 AD01 Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to The Powerhouse High Street Ardington Wantage Oxfordshire OX12 8PS on 29 March 2017
10 Feb 2017 CS01 Confirmation statement made on 1 November 2016 with updates
10 Feb 2017 AR01 Annual return made up to 1 November 2015
Statement of capital on 2017-02-10
  • GBP 1
10 Feb 2017 AA Accounts for a dormant company made up to 30 November 2015
10 Feb 2017 AA Accounts for a dormant company made up to 30 November 2014
10 Feb 2017 RT01 Administrative restoration application
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2015 TM01 Termination of appointment of James Charles Home as a director on 27 October 2015
15 Jan 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
16 Dec 2014 AD01 Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014
30 Jul 2014 AA Total exemption full accounts made up to 30 November 2013
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2014 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2012 NEWINC Incorporation