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

Players Sport UK Ltd

Documents

Total Documents62
Total Pages208

Filing History

7 June 2014Final Gazette dissolved via compulsory strike-off
7 June 2014Final Gazette dissolved following liquidation
7 June 2014Final Gazette dissolved following liquidation
7 March 2014Completion of winding up
7 March 2014Completion of winding up
5 February 2013Order of court to wind up
5 February 2013Order of court to wind up
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 60
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 60
24 March 2011Termination of appointment of Will Hayes as a secretary
24 March 2011Termination of appointment of Will Hayes as a secretary
22 March 2011Appointment of Mr William Stephen Hayes as a director
22 March 2011Termination of appointment of Tanja Bozinovska as a director
22 March 2011Termination of appointment of Tanja Bozinovska as a director
22 March 2011Appointment of Mr William Stephen Hayes as a director
22 March 2011Registered office address changed from 28 Church Street Twickenham Middlesex TW1 3NJ on 22 March 2011
22 March 2011Registered office address changed from 28 Church Street Twickenham Middlesex TW1 3NJ on 22 March 2011
25 June 2010Particulars of a mortgage or charge / charge no: 2
25 June 2010Particulars of a mortgage or charge / charge no: 2
29 December 2009Annual return made up to 7 November 2008 with a full list of shareholders
29 December 2009Annual return made up to 7 November 2007
29 December 2009Termination of appointment of Meliha Habul as a secretary
29 December 2009Appointment of Will Hayes as a secretary
29 December 2009Annual return made up to 7 November 2009 with a full list of shareholders
29 December 2009Total exemption small company accounts made up to 31 March 2007
29 December 2009Total exemption small company accounts made up to 31 March 2008
29 December 2009Appointment of Will Hayes as a secretary
29 December 2009Termination of appointment of Meliha Habul as a secretary
29 December 2009Annual return made up to 7 November 2008 with a full list of shareholders
29 December 2009Annual return made up to 7 November 2008 with a full list of shareholders
29 December 2009Annual return made up to 7 November 2007
29 December 2009Annual return made up to 7 November 2009 with a full list of shareholders
29 December 2009Annual return made up to 7 November 2007
29 December 2009Annual return made up to 7 November 2009 with a full list of shareholders
29 December 2009Total exemption small company accounts made up to 31 March 2008
29 December 2009Total exemption small company accounts made up to 31 March 2007
23 December 2009Administrative restoration application
23 December 2009Administrative restoration application
22 December 2009Final Gazette dissolved via compulsory strike-off
22 December 2009Final Gazette dissolved via compulsory strike-off
8 September 2009First Gazette notice for compulsory strike-off
8 September 2009First Gazette notice for compulsory strike-off
29 October 2007Registered office changed on 29/10/07 from: 11 manoel road, twickenham, middlesex TW2 5HJ
29 October 2007Registered office changed on 29/10/07 from: 11 manoel road, twickenham, middlesex TW2 5HJ
4 April 2007Total exemption small company accounts made up to 31 March 2006
4 April 2007Total exemption small company accounts made up to 31 March 2006
11 December 2006Return made up to 07/11/06; full list of members
  • 363(287) ‐ Registered office changed on 11/12/06
  • 363(288) ‐ Director's particulars changed
11 December 2006Return made up to 07/11/06; full list of members
  • 363(287) ‐ Registered office changed on 11/12/06
  • 363(288) ‐ Director's particulars changed
19 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 September 2005Total exemption small company accounts made up to 31 March 2005
14 September 2005Total exemption small company accounts made up to 31 March 2005
15 February 2005Return made up to 07/11/04; full list of members
15 February 2005Return made up to 07/11/04; full list of members
16 September 2004Accounting reference date extended from 30/11/04 to 31/03/05
16 September 2004Registered office changed on 16/09/04 from: 502 bondway commercial centre, 71 bondway, london, SW8 1SQ
16 September 2004Accounting reference date extended from 30/11/04 to 31/03/05
16 September 2004Registered office changed on 16/09/04 from: 502 bondway commercial centre, 71 bondway, london, SW8 1SQ
25 August 2004Particulars of mortgage/charge
25 August 2004Particulars of mortgage/charge
7 November 2003Incorporation
7 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing