Advanced company searchLink opens in new window

DSGL SPONSORSHIP LIMITED

Company number 09395468

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)
17 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 May 2021 AD01 Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead England KT22 8JB on 7 May 2021
19 Apr 2021 AD01 Registered office address changed from Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 19 April 2021
04 Aug 2020 LIQ01 Declaration of solvency
04 Aug 2020 600 Appointment of a voluntary liquidator
04 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-16
27 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with updates
15 Oct 2019 PSC02 Notification of Sumitomo Rubber Industries Limited as a person with significant control on 1 July 2019
15 Oct 2019 PSC07 Cessation of Dunlop Slazenger Group Limited as a person with significant control on 1 July 2019
20 Sep 2019 AA Accounts for a small company made up to 31 December 2018
12 Jul 2019 AP01 Appointment of Mr Yasutaka Doko as a director on 1 July 2019
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 16,500
19 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
10 Dec 2018 AA Accounts for a small company made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
06 Feb 2018 AA Full accounts made up to 30 April 2017
17 May 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
02 May 2017 AD01 Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017
21 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2017 AD01 Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017
10 Apr 2017 TM01 Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017
10 Apr 2017 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017
10 Apr 2017 TM02 Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017
10 Apr 2017 AP03 Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017