- Company Overview for GUARDIAN SPORTS MANAGEMENT LIMITED (09509371)
- Filing history for GUARDIAN SPORTS MANAGEMENT LIMITED (09509371)
- People for GUARDIAN SPORTS MANAGEMENT LIMITED (09509371)
- More for GUARDIAN SPORTS MANAGEMENT LIMITED (09509371)
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
|
|
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 17 November 2015
|
|
30 Nov 2015 | SH02 |
Statement of capital on 17 November 2015
|
|
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|