Advanced company searchLink opens in new window

SPORT AV LIMITED

Company number 07123195

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)
31 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2012 DS01 Application to strike the company off the register
26 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-01-26
  • GBP 2
12 Jan 2012 AD01 Registered office address changed from 5 Upper King Street Leicester LE16XF United Kingdom on 12 January 2012
17 Nov 2011 TM01 Termination of appointment of Richard Michael Moore as a director on 17 November 2011
17 Nov 2011 TM01 Termination of appointment of Darren Jason Gilbert as a director on 17 November 2011
17 Nov 2011 AP01 Appointment of Mr Stacey George Cady as a director on 17 November 2011
06 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
28 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
28 Jan 2010 CONNOT Change of name notice
12 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)