- Company Overview for DE:LUXE SPORTS & EVENTS LIMITED (08803920)
- Filing history for DE:LUXE SPORTS & EVENTS LIMITED (08803920)
- People for DE:LUXE SPORTS & EVENTS LIMITED (08803920)
- Insolvency for DE:LUXE SPORTS & EVENTS LIMITED (08803920)
- More for DE:LUXE SPORTS & EVENTS LIMITED (08803920)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2017 | |
02 Aug 2016 | AD01 | Registered office address changed from Svs House Hampden Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RU to 81 Station Road Marlow Buckinghamshire SL7 1NS on 2 August 2016 | |
29 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
16 Jun 2016 | TM01 | Termination of appointment of Warren Brown as a director on 16 June 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
06 Jun 2014 | AP01 | Appointment of Mr Warren Brown as a director | |
23 May 2014 | TM01 | Termination of appointment of Donna Brown as a director | |
23 May 2014 | TM01 | Termination of appointment of Warren Brown as a director | |
14 Apr 2014 | AP01 | Appointment of Mr Sasha Jaspreet Singh Sidhu as a director | |
14 Apr 2014 | AD01 | Registered office address changed from 2 Moss Court Seer Green Beaconsfield HP9 2YP England on 14 April 2014 | |
05 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-05
|