SPORTING HERITAGE AUTOMOTIVE LIMITED
Status | DISSOLVED |
Company No. | 08545615 |
Category | Private Limited Company |
Incorporated | 28 May 2013 |
Age | 11 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 years, 5 months, 17 days |
SUMMARY
SPORTING HERITAGE AUTOMOTIVE LIMITED is an dissolved private limited company with number 08545615. It was incorporated 11 years, 4 days ago, on 28 May 2013 and it was dissolved 3 years, 5 months, 17 days ago, on 15 December 2020. The company address is Unit 1a, Swan Lane Business Park Unit 1a, Swan Lane Business Park, Newmarket, CB8 7FN, Suffolk, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-08
Psc name: Mrs Gwen Moyes
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
New address: Unit 1a, Swan Lane Business Park Exning Newmarket Suffolk CB8 7FN
Old address: Suite 2, Newmarket Business Centre 341 Exning Road Newmarket Suffolk CB8 0AT England
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
New address: Suite 2, Newmarket Business Centre 341 Exning Road Newmarket Suffolk CB8 0AT
Old address: Suite 3 Newmarket Business Centre 341, Exning Road Newmarket Suffolk CB8 0AT England
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
New address: Suite 3 Newmarket Business Centre 341, Exning Road Newmarket Suffolk CB8 0AT
Change date: 2016-05-18
Old address: Suite 9C Keswick Hall Business Park Norwich Norfolk NR4 6TJ
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
New address: Suite 9C Keswick Hall Business Park Norwich Norfolk NR4 6TJ
Change date: 2015-11-11
Old address: 2 Church Street Harleston Norfolk IP20 9BB
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-26
Old address: Turnpike Business Centre London Road Suton Wymondham Norfolk NR18 9SS
New address: 2 Church Street Harleston Norfolk IP20 9BB
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change account reference date company current shortened
Date: 19 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-03-31
Documents
Some Companies
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 11411172 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11346234 |
Status: | ACTIVE |
Category: | Private Limited Company |
LENNON HOUSE,BRADFORD,BD1 2NU
Number: | 11327436 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SALISBURY ROAD,WORTHING,BN11 1RD
Number: | 04588497 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREAT GUILDFORD STREET,,SE1 0ES
Number: | 02137645 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMSARA NEPAL FINANCIAL SERVICES LIMITED
SUITE 3 GREYHOLME,ALDERSHOT,GU11 1SJ
Number: | 06162977 |
Status: | ACTIVE |
Category: | Private Limited Company |