- Company Overview for OLD SPORT LIMITED (09472925)
- Filing history for OLD SPORT LIMITED (09472925)
- People for OLD SPORT LIMITED (09472925)
- More for OLD SPORT LIMITED (09472925)
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) |
---|---|---|---|
21 Nov 2018 | PSC07 | Cessation of Andrew Michael Hilliard Heald as a person with significant control on 16 November 2018 | |
21 Nov 2018 | PSC07 | Cessation of Louis Bertrand Marie Henri Bizouard De Montille as a person with significant control on 1 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Andrew Michael Hilliard Heald as a director on 16 November 2018 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 May 2018 | AP04 | Appointment of Office Address Ltd as a secretary on 23 May 2018 | |
23 May 2018 | TM02 | Termination of appointment of Keith Vaudrey & Co as a secretary on 22 May 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Florestan Frederic Marie Loriot De Rouvray as a director on 6 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Guillaume Pierre Marie Eric Frerejean Taittinger as a director on 6 April 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 31 January 2017 | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2018 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
24 Jan 2018 | PSC01 | Notification of Andrew Michael Hilliard Heald as a person with significant control on 1 July 2016 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
16 Dec 2016 | AD01 | Registered office address changed from C/O Keith Vaudrey & Co 1st Floor, 15 Young Street Kensington London W8 5EH to First Floor, 15 Young Street London W8 5EH on 16 December 2016 | |
08 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 January 2017 | |
27 Jul 2016 | TM01 | Termination of appointment of Guillaume, Pierre, Marie, Eric Frerejean Taittinger as a director on 4 December 2015 | |
26 Jul 2016 | AP01 | Appointment of Mr Rodolphe, Jean, Marie, Humbert, Guy Frerejean Taittinger as a director on 4 December 2015 | |
26 Jul 2016 | AP01 | Appointment of Mr Guillaume, Pierre, Marie, Eric Frerejean Taittinger as a director on 4 December 2015 | |
12 Apr 2016 | AP04 | Appointment of Keith Vaudrey & Co as a secretary on 1 April 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | CH01 | Director's details changed for Mr Andrew Michael Hilliard Heald on 6 March 2015 | |
05 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-05
|