Shotel Sport & Entertainment Ltd

05188232
78 Mill Lane NW6 1JZ

Documents

Documents
Date Category Description Pages
02 Mar 2010 gazette Gazette Dissolved Compulsory 1 Buy now
17 Nov 2009 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2009 accounts Annual Accounts 6 Buy now
22 Jan 2009 annual-return Return made up to 23/07/08; full list of members 3 Buy now
22 Jan 2009 officers Director's Change of Particulars / emma nettleton / 10/04/2008 / HouseName/Number was: , now: 46; Street was: newington house, now: boscobel place; Area was: newington, now: london; Post Town was: warborough, now: ; Region was: oxon, now: ; Post Code was: OX10 7AG, now: SW1W 9PE 1 Buy now
02 Jun 2008 accounts Annual Accounts 6 Buy now
18 Oct 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
05 Jun 2007 accounts Annual Accounts 6 Buy now
23 Nov 2006 annual-return Return made up to 23/07/06; full list of members 2 Buy now
23 Nov 2006 officers Director's particulars changed 1 Buy now
23 Nov 2006 officers Secretary's particulars changed 1 Buy now
17 Aug 2006 officers Director resigned 1 Buy now
25 May 2006 accounts Annual Accounts 6 Buy now
18 Aug 2005 annual-return Return made up to 23/07/05; full list of members 7 Buy now
18 Jul 2005 officers New director appointed 2 Buy now
18 Jul 2005 officers Director resigned 1 Buy now
23 Jul 2004 incorporation Incorporation Company 12 Buy now