SPORT DECOR LIMITED

53 The Drive 53 The Drive, Middlesex, HA8 8PS
StatusDISSOLVED
Company No.02590480
CategoryPrivate Limited Company
Incorporated11 Mar 1991
Age33 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution16 May 2017
Years7 years, 16 days

SUMMARY

SPORT DECOR LIMITED is an dissolved private limited company with number 02590480. It was incorporated 33 years, 2 months, 21 days ago, on 11 March 1991 and it was dissolved 7 years, 16 days ago, on 16 May 2017. The company address is 53 The Drive 53 The Drive, Middlesex, HA8 8PS.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 27 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 06/01/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 24/02/05 from: 219 whitley road whitley bay tyne & wear NE26 2SY

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 22/02/02 from: hawthorn suite 7/8 st peters wharf st peters basin newcastle upon tyne NE6 1TZ

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Auditors resignation company

Date: 26 Oct 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1998

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/97; full list of members

Documents

View document PDF

Memorandum articles

Date: 13 Jan 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boomoffer LIMITED\certificate issued on 02/12/96

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 13 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 16 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1992

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/92; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 06/03/92 from: brunswick industrial estate brunswick village newcastle upon tyne NE13 7BB

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 29/01/92 from: brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA

Documents

View document PDF

Legacy

Date: 25 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/02

Documents

View document PDF

Memorandum articles

Date: 06 Apr 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 1991

Category: Address

Type: 287

Description: Registered office changed on 04/04/91 from: 2 baches st london N1 6UB

Documents

View document PDF

Incorporation company

Date: 11 Mar 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXEC SEARCH LTD

HEWITT HOUSE,LANCASHIRE, WIGAN,WN5 7XA

Number:11123599
Status:ACTIVE
Category:Private Limited Company

FRESH EYES APPROACH LIMITED

239 BEXHILL ROAD,ST. LEONARDS-ON-SEA,TN38 8BH

Number:07234272
Status:ACTIVE
Category:Private Limited Company

MIKE MARKS CONSULTING LIMITED

MELLOR HOUSE,STOCKPORT,SK1 1DS

Number:09576257
Status:ACTIVE
Category:Private Limited Company

NWS (SCOTLAND) LIMITED

UNIT 6 SCHOOL ROAD,WISHAW,ML2 9BE

Number:SC569483
Status:ACTIVE
Category:Private Limited Company

OUTER GAEA COMPANY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10871374
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PIMLICO 1979 LTD

PIMLICO HOUSE,LONDON,SE11 6NQ

Number:11285153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source