Advanced company searchLink opens in new window

SPORTING DEBENTURES LIMITED

Company number 08463826

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)
08 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jun 2016 4.68 Liquidators' statement of receipts and payments to 13 May 2016
01 Jun 2015 AD01 Registered office address changed from Unit 1a Abbey Trading Estate Bell Green Lane London SE26 5TW to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 1 June 2015
28 May 2015 4.20 Statement of affairs with form 4.19
28 May 2015 600 Appointment of a voluntary liquidator
28 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
12 Jan 2015 CH01 Director's details changed for Mr Robert Emanuel Saphir on 12 January 2015
26 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
14 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Aug 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
29 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
16 Dec 2013 AD01 Registered office address changed from 50 Broadway London SW1H 0RG England on 16 December 2013
27 Nov 2013 CERTNM Company name changed see more business LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
27 Mar 2013 NEWINC Incorporation