Advanced company searchLink opens in new window

NEW CAVENDISH SPORTS MANAGEMENT LIMITED

Company number 07632766

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2020 DS01 Application to strike the company off the register
12 Sep 2020 TM02 Termination of appointment of Jd Secretariat Limited as a secretary on 11 September 2020
12 Sep 2020 AD01 Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 5 Thelusson Court Woodfield Road Radlett WD7 8JF on 12 September 2020
10 Sep 2020 CS01 Confirmation statement made on 17 May 2020 with updates
10 Sep 2020 PSC08 Notification of a person with significant control statement
10 Sep 2020 PSC07 Cessation of Jd Nominees Limited as a person with significant control on 16 May 2020
22 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
28 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
06 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
07 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
16 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 8
11 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
18 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8
23 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
19 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
16 May 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 8
09 May 2014 TM01 Termination of appointment of Philip Donnison as a director
09 May 2014 AP01 Appointment of Mr David Douglas Dongworth as a director
31 Mar 2014 TM01 Termination of appointment of Julia Hoyle as a director
31 Mar 2014 AP01 Appointment of Mr Philip John Donnison as a director
02 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013