Download leads from Nexok and grow your business. Find out more

Adonis Sports & Promotions Limited

Documents

Total Documents57
Total Pages204

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off
13 July 2010Final Gazette dissolved following liquidation
13 April 2010Return of final meeting in a creditors' voluntary winding up
13 April 2010Return of final meeting in a creditors' voluntary winding up
19 February 2010Liquidators statement of receipts and payments to 4 February 2010
19 February 2010Liquidators statement of receipts and payments to 4 February 2010
19 February 2010Liquidators' statement of receipts and payments to 4 February 2010
20 August 2009Liquidators statement of receipts and payments to 4 August 2009
20 August 2009Liquidators statement of receipts and payments to 4 August 2009
20 August 2009Liquidators' statement of receipts and payments to 4 August 2009
13 February 2009Liquidators statement of receipts and payments to 4 February 2009
13 February 2009Liquidators statement of receipts and payments to 4 February 2009
13 February 2009Liquidators' statement of receipts and payments to 4 February 2009
11 February 2008Statement of affairs
11 February 2008Statement of affairs
11 February 2008Appointment of a voluntary liquidator
11 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 February 2008Appointment of a voluntary liquidator
14 January 2008Registered office changed on 14/01/08 from: 9 victoria road fulwood preston lancashire PR2 8ND
14 January 2008Registered office changed on 14/01/08 from: 9 victoria road fulwood preston lancashire PR2 8ND
30 July 2007Return made up to 22/05/07; full list of members
30 July 2007Return made up to 22/05/07; full list of members
31 May 2006Return made up to 22/05/06; full list of members
31 May 2006Return made up to 22/05/06; full list of members
4 April 2006Total exemption small company accounts made up to 31 May 2005
4 April 2006Total exemption small company accounts made up to 31 May 2005
10 June 2005Return made up to 22/05/05; full list of members
10 June 2005Return made up to 22/05/05; full list of members
21 April 2005Total exemption small company accounts made up to 31 May 2004
21 April 2005Total exemption small company accounts made up to 31 May 2004
16 June 2004Return made up to 22/05/04; full list of members
16 June 2004Return made up to 22/05/04; full list of members
29 January 2004Total exemption small company accounts made up to 31 May 2003
29 January 2004Total exemption small company accounts made up to 31 May 2003
11 August 2003Return made up to 22/05/03; full list of members
11 August 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 June 2003Total exemption small company accounts made up to 31 May 2002
3 June 2003Total exemption small company accounts made up to 31 May 2002
14 August 2002Return made up to 22/05/02; full list of members
14 August 2002Return made up to 22/05/02; full list of members
6 August 2002Ad 02/04/02--------- £ si 9@1=9 £ ic 1/10
6 August 2002Ad 02/04/02--------- £ si 9@1=9 £ ic 1/10
5 July 2001New director appointed
5 July 2001New secretary appointed
5 July 2001New director appointed
5 July 2001New secretary appointed
5 July 2001Registered office changed on 05/07/01 from: 44 garstang rd preston PR1 1NA
3 July 2001Company name changed clanstar LTD\certificate issued on 03/07/01
3 July 2001Company name changed clanstar LTD\certificate issued on 03/07/01
11 June 2001Registered office changed on 11/06/01 from: 39A leicester road salford lancashire M7 4AS
11 June 2001Director resigned
11 June 2001Registered office changed on 11/06/01 from: 39A leicester road salford lancashire M7 4AS
11 June 2001Secretary resigned
11 June 2001Secretary resigned
11 June 2001Director resigned
22 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing