Advanced company searchLink opens in new window

SYNDICATE SPORTS LIMITED

Company number 07351518

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)
01 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2012 AD01 Registered office address changed from Greenfield House 31 East Street Lindley Huddersfield West Yorkshire HD3 3nd on 9 February 2012
08 Feb 2012 4.20 Statement of affairs with form 4.19
08 Feb 2012 600 Appointment of a voluntary liquidator
08 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-02
19 Dec 2011 TM01 Termination of appointment of Mohammad Safdar Gohir as a director on 16 December 2011
29 Nov 2011 AP01 Appointment of Mr Mohammad Safdar Gohir as a director on 28 November 2011
19 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-09-19
  • GBP 101
08 Nov 2010 AD01 Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 8 November 2010
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 September 2010
  • GBP 101
29 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
22 Sep 2010 TM01 Termination of appointment of Helen Hilton as a director
22 Sep 2010 AP01 Appointment of Simon Andrew Wibberley as a director
20 Aug 2010 NEWINC Incorporation