PA SPORT LIMITED

Pa Newscentre Pa Newscentre, London, SW1V 1AE
StatusDISSOLVED
Company No.05734282
CategoryPrivate Limited Company
Incorporated08 Mar 2006
Age18 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution07 Apr 2014
Years10 years, 1 month, 8 days

SUMMARY

PA SPORT LIMITED is an dissolved private limited company with number 05734282. It was incorporated 18 years, 2 months, 7 days ago, on 08 March 2006 and it was dissolved 10 years, 1 month, 8 days ago, on 07 April 2014. The company address is Pa Newscentre Pa Newscentre, London, SW1V 1AE.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 29 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Apr 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Paul Marshall

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Crosbie

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Campbell

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven John Brown

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Cole

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Boynton

Documents

View document PDF

Annual return company with made up date

Date: 08 Apr 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Move registers to sail company

Date: 31 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 31 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Potts

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize road; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew elliott

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director simon edwards

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed simon stuart boynton

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed david ian campbell

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed steven john brown

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher buckley

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director henry roche

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of affairs

Date: 22 Nov 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/10/06--------- £ si 9999999@1=9999999 £ ic 1/10000000

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/09/06

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 25/08/06 from: 55 quarry street guildford surrey GU1 3UE

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 266 quarry street LIMITED\certificate issued on 06/07/06

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 08 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4TH REVOLUTION MANAGEMENT CONSULTANCY LTD

74 THURSTON DRIVE,KETTERING,NN15 6GN

Number:11549040
Status:ACTIVE
Category:Private Limited Company

BDS CONTRACTING HOLDINGS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:10380579
Status:ACTIVE
Category:Private Limited Company

ELEGAN CAPITAL LTD

C/O EMEKA JOHNSON 235 FLAT 2,LONDON,SE25 6PR

Number:08937904
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONTGOMERY ESTATES LLP

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:OC356028
Status:ACTIVE
Category:Limited Liability Partnership

PENNINE EXTERIOR RESTORATIONS LTD

PARKGATES,PRESTWICH MANCHESTER,M25 0JW

Number:05331566
Status:LIQUIDATION
Category:Private Limited Company

THE TRITON PARTNERSHIP

3 ST JAMES'S SQUARE,,SW1Y 4JU

Number:LP004145
Status:ACTIVE
Category:Limited Partnership

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