- Company Overview for SEI SPORT LIMITED (08371130)
- Filing history for SEI SPORT LIMITED (08371130)
- People for SEI SPORT LIMITED (08371130)
- Insolvency for SEI SPORT LIMITED (08371130)
- More for SEI SPORT LIMITED (08371130)
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
|
|
19 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2013
|
|
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
|
|
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
|