Advanced company searchLink opens in new window

SEI SPORT LIMITED

Company number 08371130

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)
02 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jul 2014 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 16 July 2014
07 Jul 2014 4.20 Statement of affairs with form 4.19
07 Jul 2014 600 Appointment of a voluntary liquidator
07 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Mar 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 120
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 January 2013
  • GBP 120
02 Jan 2014 AD01 Registered office address changed from 1 the Grain Store 70 Weston Street London SE1 3QH United Kingdom on 2 January 2014
15 Nov 2013 TM01 Termination of appointment of Roger Smith as a director
01 Oct 2013 AP01 Appointment of Mr Ryan Horn as a director
27 Sep 2013 CERTNM Company name changed sei golf LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-27
  • NM01 ‐ Change of name by resolution
15 May 2013 AP01 Appointment of James John Stanley Edwards as a director
01 May 2013 TM01 Termination of appointment of Ryan Horn as a director
23 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)