- Company Overview for EXCLUSIVE SPORTS MANAGEMENT LTD (08397642)
- Filing history for EXCLUSIVE SPORTS MANAGEMENT LTD (08397642)
- People for EXCLUSIVE SPORTS MANAGEMENT LTD (08397642)
- More for EXCLUSIVE SPORTS MANAGEMENT LTD (08397642)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2019 | DS01 | Application to strike the company off the register | |
25 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Apr 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Viliami Ma'asi as a director on 19 April 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
18 Mar 2019 | CH01 | Director's details changed for Mr Viliami Ma'asi on 18 March 2019 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mr Daniel Lavery on 17 October 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
27 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Viliami Ma'asi on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Daniel Lavery on 23 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from , 29 Puddingstone Drive Puddingstone Drive, St. Albans, Hertfordshire, AL4 0GX to 28-31 the Stables Wrest Park Silsoe MK45 4HR on 23 February 2016 | |
27 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from , 17 Howes Drive, Marston Moretaine, Bedford, MK43 0FD to 28-31 the Stables Wrest Park Silsoe MK45 4HR on 11 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|