- Company Overview for SON SPORTS MANAGEMENT LIMITED (09107367)
- Filing history for SON SPORTS MANAGEMENT LIMITED (09107367)
- People for SON SPORTS MANAGEMENT LIMITED (09107367)
- More for SON SPORTS MANAGEMENT LIMITED (09107367)
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) |
---|---|---|---|
04 Jan 2019 | TM01 | Termination of appointment of Seema Ohrie as a director on 10 April 2018 | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2018 | DS01 | Application to strike the company off the register | |
14 Jun 2018 | DS02 | Withdraw the company strike off application | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2018 | DS01 | Application to strike the company off the register | |
10 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Jan 2018 | RT01 | Administrative restoration application | |
05 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jan 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2016 | AP01 | Appointment of Mrs Seema Ohrie as a director on 3 March 2016 | |
07 May 2016 | AD01 | Registered office address changed from 85 Manor Road Chigwell Essex IG7 5PH England to C/O C&Y Associates Ltd 344-348 High Road Ilford Essex IG1 1QP on 7 May 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Sanjay Nath on 31 March 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 85 Manor Road Chigwell Essex IG7 5PH on 31 March 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
30 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-30
|