- Company Overview for THE SPONSORSHIP BUSINESS LIMITED (10007638)
- Filing history for THE SPONSORSHIP BUSINESS LIMITED (10007638)
- People for THE SPONSORSHIP BUSINESS LIMITED (10007638)
- More for THE SPONSORSHIP BUSINESS LIMITED (10007638)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
14 May 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2019 | AA | Micro company accounts made up to 28 February 2018 | |
02 May 2019 | AD01 | Registered office address changed from Unit 2, Hildegaard Business Park Easthorpe Road Easthorpe Colchester United Kingdom/Essex CO5 9HE to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE on 2 May 2019 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | TM01 | Termination of appointment of Brian Sims as a director on 16 January 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 17 Saltney Close Shrewsbury Shropshire SY2 6SQ to Unit 2, Hildegaard Business Park Easthorpe Road Easthorpe Colchester United Kingdom/Essex CO5 9HE on 18 January 2019 | |
18 Jan 2019 | AP03 | Appointment of Mr Ryan Mone as a secretary on 17 January 2019 | |
18 Jan 2019 | TM02 | Termination of appointment of Elizabeth Ann Sims as a secretary on 16 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Tides Edge 41 King Street Emsworth PO10 7AT England to 17 Saltney Close Shrewsbury Shropshire SY2 6SQ on 16 January 2019 | |
27 Nov 2018 | CH01 | Director's details changed for Mr Brian Sims on 19 November 2018 | |
27 Nov 2018 | CH03 | Secretary's details changed for Mrs Elizabeth Ann Sims on 19 November 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
15 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from 150 Minories Suite 117 London EC3N 1LS England to Tides Edge 41 King Street Emsworth PO10 7AT on 28 February 2017 | |
23 Oct 2016 | AD01 | Registered office address changed from 9 st. Clare Street London EC3N 1LQ United Kingdom to 150 Minories Suite 117 London EC3N 1LS on 23 October 2016 | |
17 May 2016 | TM02 | Termination of appointment of Pam Readings as a secretary on 28 February 2016 | |
16 May 2016 | AP03 | Appointment of Mrs Elizabeth Ann Sims as a secretary on 28 February 2016 | |
16 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-16
|