Advanced company searchLink opens in new window

SPONSORSHIP ACTIVATION SYSTEMS LIMITED

Company number 05970424

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2011 DS01 Application to strike the company off the register
26 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
Statement of capital on 2010-11-26
  • GBP 900
22 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
27 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Alexander Peter James Stewart Holt on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Julian Clemens Ehrhardt on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Jasper Kilian Ehrhardt on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Nicholas Delconte on 1 October 2009
12 Aug 2009 AA Accounts made up to 31 October 2008
10 Nov 2008 363a Return made up to 18/10/08; full list of members
07 Nov 2008 288c Director's Change of Particulars / nicholas delconte / 18/10/2008 / HouseName/Number was: , now: 15; Street was: 5 normand road, now: charleville mansions; Post Code was: W14 9TA, now: W14 9JB
18 Aug 2008 AA Accounts made up to 31 October 2007
14 Nov 2007 363a Return made up to 18/10/07; full list of members
13 Nov 2007 288c Director's particulars changed
13 Nov 2007 288c Director's particulars changed
13 Nov 2007 88(2)R Ad 18/10/06-18/10/06 £ si 8999@0.10=899 £ ic 1/900
29 May 2007 287 Registered office changed on 29/05/07 from: 5 marvic house bishops road london SW6 7AD
07 Nov 2006 288a New director appointed
07 Nov 2006 288a New director appointed
07 Nov 2006 288a New director appointed
07 Nov 2006 288a New secretary appointed;new director appointed