Advanced company searchLink opens in new window

SPORTSYNDICATOR LIMITED

Company number 06236494

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 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2012 CH04 Secretary's details changed for Enterprise Administration Limited on 13 March 2012
10 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
29 Dec 2011 4.68 Liquidators' statement of receipts and payments to 29 November 2011
19 Jul 2011 4.68 Liquidators' statement of receipts and payments to 29 May 2011
30 Dec 2010 4.68 Liquidators' statement of receipts and payments to 29 November 2010
07 Dec 2009 4.20 Statement of affairs with form 4.19
07 Dec 2009 600 Appointment of a voluntary liquidator
07 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-30
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 16 November 2009
  • GBP 435.69
23 Nov 2009 AD01 Registered office address changed from 57-61 Mortimer Street London W1W 8HS Uk on 23 November 2009
13 Nov 2009 88(2) Ad 30/09/09-30/09/09 gbp si 6373@0.01=63.73 gbp ic 213.19/276.92
12 Nov 2009 88(2) Capitals not rolled up
12 Nov 2009 CH01 Director's details changed for Spyro Korsanos on 5 November 2009
31 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2009 AR01 Annual return made up to 3 May 2009 with full list of shareholders
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
09 Mar 2009 287 Registered office changed on 09/03/2009 from 4TH floor 43 berkeley square london W1J 5AP
05 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
23 Sep 2008 88(2) Ad 23/07/08 gbp si 7458@0.01=74.58 gbp ic 138.61/213.19
15 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Sep 2008 363a Return made up to 03/05/08; full list of members
19 Aug 2008 123 Nc inc already adjusted 23/07/08
19 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital