- Company Overview for SPORTING DEBENTURES LIMITED (08463826)
- Filing history for SPORTING DEBENTURES LIMITED (08463826)
- People for SPORTING DEBENTURES LIMITED (08463826)
- Insolvency for SPORTING DEBENTURES LIMITED (08463826)
- More for SPORTING DEBENTURES LIMITED (08463826)
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
|
|
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
|
|
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
|
|
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
|
|
27 Mar 2013 | NEWINC | Incorporation |