SON SPORTS MANAGEMENT LIMITED

Aero House 611 Sipson Road Aero House 611 Sipson Road, West Drayton, UB7 0JD, England
StatusDISSOLVED
Company No.09107367
CategoryPrivate Limited Company
Incorporated30 Jun 2014
Age9 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 6 months, 3 days

SUMMARY

SON SPORTS MANAGEMENT LIMITED is an dissolved private limited company with number 09107367. It was incorporated 9 years, 11 months, 18 days ago, on 30 June 2014 and it was dissolved 3 years, 6 months, 3 days ago, on 15 December 2020. The company address is Aero House 611 Sipson Road Aero House 611 Sipson Road, West Drayton, UB7 0JD, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 10 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-10

Officer name: Mr Shakib Ahmed Chawdri

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 10 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-10

Psc name: Mr Shakib Ahmed Chawdri

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shakib Ahmed Chawdri

Notification date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shakib Ahmed Chawdri

Appointment date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: Aero House 611 Sipson Road Sipson West Drayton UB7 0JD

Old address: 27 Old Gloucester Street London WC1N 3AX England

Change date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 344-348 High Road Ilford IG1 1QP England

Change date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-22

Officer name: Zia Ur Rahman

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-22

Psc name: Zia Ur Rahman

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Scotia

Cessation date: 2020-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Address

Type: AD01

New address: 344-348 High Road Ilford IG1 1QP

Old address: C/O C&Y Associates Ltd 344-348 High Road Ilford Essex IG1 1QP England

Change date: 2020-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-22

Psc name: Zia Ur Rahman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-19

Officer name: Daniel Stocia

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Mr Zia Ur Rahman

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Scotia

Notification date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-14

Officer name: Mr Daniel Stocia

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-14

Officer name: Sanjay Nath

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sanjay Nath

Cessation date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Seema Ohrie

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 14 Jun 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 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: 30 Jan 2018

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Administrative restoration company

Date: 30 Jan 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-03

Officer name: Mrs Seema Ohrie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2016

Action Date: 07 May 2016

Category: Address

Type: AD01

Change date: 2016-05-07

Old address: 85 Manor Road Chigwell Essex IG7 5PH England

New address: C/O C&Y Associates Ltd 344-348 High Road Ilford Essex IG1 1QP

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Mr Sanjay Nath

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

Old address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN

New address: 85 Manor Road Chigwell Essex IG7 5PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

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: 27 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GR8DUX LTD

9 LAMPLIGHTERS CLOSE,WALTHAM ABBEY,EN9 3AE

Number:10366197
Status:ACTIVE
Category:Private Limited Company

INSPIRATION LIFESTYLE LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:09567238
Status:ACTIVE
Category:Private Limited Company

JOHN FINLAY (CONCRETE PIPES) LIMITED

WILLIAM JAMES NELSON,OFF ST. THOMAS STREET,BA5 3NT

Number:FC022152
Status:ACTIVE
Category:Other company type

MOM'S KITCHEN LIMITED

107 CLOUGH AVENUE,WILMSLOW,SK9 4BZ

Number:11108572
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAN'S FASTFOOD LIMITED

28 REFORM STREET,BLAIRGOWRIE,PH10 6BD

Number:SC605421
Status:ACTIVE
Category:Private Limited Company

STILLS POINT UK LIMITED

BRAECROFT SANDWICH ROAD,SANDWICH,CT13 0DR

Number:08567345
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