NEW CAVENDISH SPORTS MANAGEMENT LIMITED

5 Thelusson Court 5 Thelusson Court, Radlett, WD7 8JF, England
StatusDISSOLVED
Company No.07632766
CategoryPrivate Limited Company
Incorporated12 May 2011
Age13 years, 21 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 25 days

SUMMARY

NEW CAVENDISH SPORTS MANAGEMENT LIMITED is an dissolved private limited company with number 07632766. It was incorporated 13 years, 21 days ago, on 12 May 2011 and it was dissolved 3 years, 5 months, 25 days ago, on 08 December 2020. The company address is 5 Thelusson Court 5 Thelusson Court, Radlett, WD7 8JF, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jd Secretariat Limited

Termination date: 2020-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2020

Action Date: 12 Sep 2020

Category: Address

Type: AD01

New address: 5 Thelusson Court Woodfield Road Radlett WD7 8JF

Old address: 1 Lumley Street Mayfair London W1K 6TT

Change date: 2020-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2020

Action Date: 16 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jd Nominees Limited

Cessation date: 2020-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Capital allotment shares

Date: 16 May 2014

Action Date: 16 May 2014

Category: Capital

Type: SH01

Date: 2014-05-16

Capital : 8 GBP

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Donnison

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Douglas Dongworth

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Hoyle

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Donnison

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Resolution

Date: 28 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muriel Pousse

Documents

View document PDF

Incorporation company

Date: 12 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM BURSKI LIMITED

12 FREEMANTLE AVENUE,ENFIELD,EN3 4UB

Number:07601949
Status:ACTIVE
Category:Private Limited Company

DYRNAN COMMUNICATIONS LIMITED

14 QUEEN SQUARE,BATH,BA1 2HN

Number:08449853
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
Category:Private Limited Company

JOHN CARR & COMPANY (ELECTRICAL) LIMITED

70 HANDSWORTH CRESCENT,SHEFFIELD,S9 4BR

Number:00556768
Status:ACTIVE
Category:Private Limited Company

MAYA GROUP (EUROPE) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11155027
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHARMASYNT (U.K.) LIMITED

FIRST FLOOR THAIVES INN HOUSE,LONDON,EC1N 2HA

Number:02598655
Status:ACTIVE
Category:Private Limited Company

PIVYC GLOBAL LP

SUITE 1300,GLASGOW,G2 1QX

Number:SL023592
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