Advanced company searchLink opens in new window

THE SPONSORSHIP BUSINESS LIMITED

Company number 10007638

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted