SPORTING HEARTS

07404435
UNIT 24 WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM NG11 7EP

Documents

Documents
Date Category Description Pages
18 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2017 gazette Gazette Notice Voluntary 1 Buy now
25 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2017 officers Termination of appointment of director (Lee Canoville) 1 Buy now
11 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Jul 2016 accounts Annual Accounts 14 Buy now
29 Jun 2016 officers Appointment of director (Mr Lee Canoville) 2 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
08 Nov 2015 officers Appointment of director (Mr Adam King) 2 Buy now
14 Sep 2015 officers Termination of appointment of director (Stuart James Bestwick) 1 Buy now
28 Jul 2015 accounts Annual Accounts 11 Buy now
29 Jun 2015 officers Appointment of director (Mr Stephen David Towne) 2 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
22 Sep 2014 officers Appointment of director (Mr Paul James Ellis) 2 Buy now
17 Sep 2014 officers Appointment of director (Mr Neil Maclaren) 2 Buy now
17 Sep 2014 officers Appointment of director (Mr Stuart James Bestwick) 2 Buy now
17 Sep 2014 officers Termination of appointment of director (Andrew Quinton Bestwick) 1 Buy now
12 Aug 2014 accounts Annual Accounts 11 Buy now
14 Apr 2014 officers Termination of appointment of secretary (Joan Smalley) 1 Buy now
07 Apr 2014 officers Appointment of director (Mr Colin Stuart Slater) 2 Buy now
03 Mar 2014 officers Termination of appointment of director (Joan Smalley) 1 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2013 annual-return Annual Return 5 Buy now
08 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2013 accounts Annual Accounts 11 Buy now
20 Nov 2012 annual-return Annual Return 6 Buy now
20 Nov 2012 officers Termination of appointment of director (Timothy George Scott) 1 Buy now
11 Sep 2012 officers Termination of appointment of director (Beverley Burton) 1 Buy now
27 Aug 2012 officers Termination of appointment of director (Lindsay Howard) 1 Buy now
09 Aug 2012 officers Termination of appointment of director (Bryan Steel) 1 Buy now
11 Jul 2012 accounts Annual Accounts 5 Buy now
15 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2012 officers Appointment of director (Ms Lindsay Howard) 2 Buy now
15 May 2012 officers Appointment of secretary (Mrs Joan Smalley) 1 Buy now
15 May 2012 officers Termination of appointment of director (Graham Osborne) 1 Buy now
22 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2012 officers Termination of appointment of director (Paul Hart) 1 Buy now
13 Feb 2012 officers Appointment of director (Leslie Bradd) 2 Buy now
13 Feb 2012 officers Appointment of director (Beverley Burton) 2 Buy now
08 Feb 2012 officers Appointment of director (Mr Bryan Steel) 2 Buy now
08 Feb 2012 officers Appointment of director (Mr Paul Hart) 2 Buy now
08 Feb 2012 officers Termination of appointment of secretary (Graham Osborne) 1 Buy now
22 Dec 2011 resolution Resolution 26 Buy now
09 Dec 2011 annual-return Annual Return 8 Buy now
12 Nov 2011 officers Termination of appointment of director (Kevin Friis-Jansen) 1 Buy now
20 May 2011 officers Appointment of director (Joan Smalley) 3 Buy now
09 May 2011 incorporation Memorandum Articles 20 Buy now
09 May 2011 resolution Resolution 1 Buy now
02 Nov 2010 officers Appointment of director (Timothy George Scott) 3 Buy now
12 Oct 2010 incorporation Incorporation Company 40 Buy now