Advanced company searchLink opens in new window

NATIONAL SQUASH CHAMPIONSHIPS LIMITED

Company number 06777352

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)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2012 DS01 Application to strike the company off the register
06 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
31 May 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 May 2011
25 Feb 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
Statement of capital on 2011-02-25
  • GBP 2
26 Nov 2010 TM02 Termination of appointment of Mark Howe as a secretary
14 Sep 2010 AD01 Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ on 14 September 2010
09 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
09 Apr 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
08 Apr 2010 TM01 Termination of appointment of Mark Hole as a director
25 Nov 2009 AP01 Appointment of Paul Michael Walters as a director
04 Nov 2009 AD01 Registered office address changed from 26a Winders Road Battersea London SW11 3HB United Kingdom on 4 November 2009
04 Nov 2009 AP01 Appointment of Mark John Hole as a director
17 Sep 2009 225 Accounting reference date shortened from 31/12/2009 to 30/11/2009
15 Sep 2009 288a Secretary appointed mark john howe
15 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2008 288b Appointment Terminated Director elizabeth davies
22 Dec 2008 288b Appointment Terminated Secretary theydon secretaries LIMITED
19 Dec 2008 NEWINC Incorporation