TEAM JAGUAR SPORT LTD

Falcon House Alington Road Falcon House Alington Road, St. Neots, PE19 6WL, Cambridgeshire
StatusDISSOLVED
Company No.06901511
CategoryPrivate Limited Company
Incorporated11 May 2009
Age15 years, 21 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 17 days

SUMMARY

TEAM JAGUAR SPORT LTD is an dissolved private limited company with number 06901511. It was incorporated 15 years, 21 days ago, on 11 May 2009 and it was dissolved 4 years, 7 months, 17 days ago, on 15 October 2019. The company address is Falcon House Alington Road Falcon House Alington Road, St. Neots, PE19 6WL, Cambridgeshire.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Murray Kinnaird Rata

Termination date: 2017-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-27

Officer name: David Anthony Prewitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Old address: Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT

Change date: 2015-08-12

New address: Falcon House Alington Road Little Barford St. Neots Cambridgeshire PE19 6WL

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 26 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-26

Officer name: Mr Patrick John Mccaffrey

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Murray Kinnaird Rata

Appointment date: 2015-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

New address: Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT

Old address: Dsl Accounting Ltd 15, Guy's Cliff Road Leamington Spa Warwickshire CV32 5BZ

Change date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-02

Officer name: Mr David Anthony Prewitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Prewitt

Change date: 2009-10-01

Documents

View document PDF

Incorporation company

Date: 11 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMIC PROSPECTS LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:08640267
Status:ACTIVE
Category:Private Limited Company

AKTIV TECHNOLOGY LIMITED

23 LOWTHER ROAD,BRIGHTON,BN1 6LF

Number:03621931
Status:ACTIVE
Category:Private Limited Company

ALADDINS AV LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:07037803
Status:ACTIVE
Category:Private Limited Company

JG AVIA MECH LTD

160A MAIN STREET,PRESTWICK,KA9 1PB

Number:SC525806
Status:ACTIVE
Category:Private Limited Company

MANA INVESTMENTS LTD

WHINFELL GORSEWOOD ROAD,LONGFIELD,DA3 7DF

Number:10992301
Status:ACTIVE
Category:Private Limited Company

SIMISIWE LIMITED

19 KIPLING ROAD,OLDHAM,OL1 4LT

Number:10513700
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