S08 SPORTSWEAR LIMITED
Status | DISSOLVED |
Company No. | 06384387 |
Category | Private Limited Company |
Incorporated | 28 Sep 2007 |
Age | 16 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
S08 SPORTSWEAR LIMITED is an dissolved private limited company with number 06384387. It was incorporated 16 years, 8 months, 10 days ago, on 28 September 2007 and it was dissolved 3 years, 7 months, 26 days ago, on 13 October 2020. The company address is 16 Hermitage Gardens, Chester Le Street, DH2 3UD, County Durham.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change account reference date company current extended
Date: 18 Nov 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Change registered office address company with date old address
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-15
Old address: C/O Alchemy Business Solutions Limited the Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ England
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Certificate change of name company
Date: 18 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed SO8 sportswear LIMITED\certificate issued on 18/05/11
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 12 Dec 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Michael Wilson
Documents
Change person director company with change date
Date: 12 Dec 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Dominic Quigley
Change date: 2010-09-28
Documents
Change registered office address company with date old address
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Address
Type: AD01
Old address: Coburg House, 1 Coburg Street Gateshead Tyne & Wear NE8 1NS
Change date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members; amend
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Resolution
Date: 15 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
CJS DEVELOPMENTS (BROADSTAIRS) LIMITED
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 10790974 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYFIELD MANAGEMENT SERVICES LIMITED
MIDDLE LOW WOOD,GRANGE OVER SANDS,LA11 6SA
Number: | 03056488 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELTHORNE GATE,PINNER,HA5 5QA
Number: | 09500907 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIJA VELLA - PSYCHOLOGIST IN PSYCHOTHERAPY LIMITED
51 STAINS CLOSE,WALTHAM CROSS,EN8 9JJ
Number: | 10667707 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 GORING ROAD,WORTHING,BN12 4NX
Number: | 09578241 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MELLOR ROAD,CHEADLE,SK8 5AT
Number: | 11316175 |
Status: | ACTIVE |
Category: | Private Limited Company |