SPORT DECOR LIMITED
Status | DISSOLVED |
Company No. | 02590480 |
Category | Private Limited Company |
Incorporated | 11 Mar 1991 |
Age | 33 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2017 |
Years | 7 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
Resolution
Date: 27 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 16 Feb 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members
Documents
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
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/08; full list of members
Documents
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
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/07; full list of members
Documents
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
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/06; full list of members
Documents
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
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
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/05; full list of members
Documents
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
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
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/04; full list of members
Documents
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
Legacy
Date: 13 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/03; full list of members
Documents
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
Legacy
Date: 22 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/02; full list of members
Documents
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
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
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/01; full list of members
Documents
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
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/00; full list of members
Documents
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
Legacy
Date: 09 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/99; no change of members
Documents
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
Legacy
Date: 09 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/98; no change of members
Documents
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
Legacy
Date: 09 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/97; full list of members
Documents
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
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
Legacy
Date: 12 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/96; no change of members
Documents
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
Legacy
Date: 13 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 13 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/94; full list of members
Documents
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
Legacy
Date: 16 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/93; no change of members
Documents
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
Legacy
Date: 31 Mar 1992
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/92; full list of members
Documents
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
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
Legacy
Date: 25 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 08 Apr 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Apr 1991
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 08 Apr 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Resolution
Date: 06 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
HEWITT HOUSE,LANCASHIRE, WIGAN,WN5 7XA
Number: | 11123599 |
Status: | ACTIVE |
Category: | Private Limited Company |
239 BEXHILL ROAD,ST. LEONARDS-ON-SEA,TN38 8BH
Number: | 07234272 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELLOR HOUSE,STOCKPORT,SK1 1DS
Number: | 09576257 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 SCHOOL ROAD,WISHAW,ML2 9BE
Number: | SC569483 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10871374 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PIMLICO HOUSE,LONDON,SE11 6NQ
Number: | 11285153 |
Status: | ACTIVE |
Category: | Private Limited Company |