Advanced company searchLink opens in new window

GUARDIAN SPORTS MANAGEMENT LIMITED

Company number 09509371

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2017 DS01 Application to strike the company off the register
18 Aug 2017 TM01 Termination of appointment of Spencer Scott Downey as a director on 1 September 2016
21 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
23 Mar 2017 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3.751
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 3.751
30 Nov 2015 SH02 Statement of capital on 17 November 2015
  • GBP 1.00
30 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 17/11/2015
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 17/11/2015
23 Nov 2015 AP01 Appointment of Mr Philip John Preston as a director on 17 November 2015
23 Nov 2015 AP01 Appointment of Mr Ian Fenwick Henderson as a director on 17 November 2015
23 Nov 2015 AP01 Appointment of Mr Spencer Scott Downey as a director on 17 November 2015
08 May 2015 TM01 Termination of appointment of Cs Directors Limited as a director on 20 April 2015
08 May 2015 TM01 Termination of appointment of Michael James Blood as a director on 20 April 2015
30 Apr 2015 AP01 Appointment of Robert Ian Dummett as a director on 20 April 2015
30 Apr 2015 AP01 Appointment of Christine Dummett as a director on 20 April 2015
24 Apr 2015 CERTNM Company name changed jcco 376 LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
23 Apr 2015 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Unit 14a Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 23 April 2015
23 Apr 2015 TM02 Termination of appointment of Cs Secretaries Limited as a secretary on 20 April 2015
25 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)