(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, November 2021
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CH03) On 13th November 2019 secretary's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 26th March 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th March 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Meadows Church Road Dodleston Chester CH4 9NG on 2nd March 2018 to Css House Parkgate Road Mollington Chester CH1 6NN
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th March 2017
filed on: 7th, March 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 24th November 2016 secretary's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 31st October 2015
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th November 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th November 2014
filed on: 15th, January 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st October 2014
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th November 2014
filed on: 22nd, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd November 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 1st October 2014
filed on: 22nd, November 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed complete sports solutions (asia) LIMITEDcertificate issued on 12/08/14
filed on: 12th, August 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th August 2014
filed on: 12th, August 2014
| resolution
|
|
(AD01) Registered office address changed from 9 Corbridge House the Square Seller Street Chester CH1 3AN on 17th June 2014
filed on: 17th, June 2014
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 114-120 Northgate Street Chester CH1 2HT on 11th February 2014
filed on: 11th, February 2014
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Chapel Lane Rode Heath Stoke on Trent ST7 3SD on 15th January 2014
filed on: 15th, January 2014
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP03) On 14th January 2014, company appointed a new person to the position of a secretary
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th November 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th November 2013: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 27th November 2013
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st October 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th December 2012
filed on: 18th, December 2012
| officers
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 14th December 2012
filed on: 14th, December 2012
| officers
|
Free Download
(3 pages)
|
(AP03) On 14th December 2012, company appointed a new person to the position of a secretary
filed on: 14th, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th December 2012
filed on: 5th, December 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|