SPORT ONE LTD
Status | DISSOLVED |
Company No. | 04747003 |
Category | Private Limited Company |
Incorporated | 28 Apr 2003 |
Age | 21 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 7 months, 29 days |
SUMMARY
SPORT ONE LTD is an dissolved private limited company with number 04747003. It was incorporated 21 years, 1 month, 2 days ago, on 28 April 2003 and it was dissolved 4 years, 7 months, 29 days ago, on 01 October 2019. The company address is Redfern House Redfern House, St Albans, AL1 5GD, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
Change date: 2018-05-31
Old address: Centurion Point Abbey View, Everard Close St. Albans Hertfordshire AL1 2PS England
New address: Redfern House 105 Ashley Road St Albans AL1 5GD
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type micro entity
Date: 08 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
Old address: Chaucer House 4-6 Upper Marlborough Road St. Albans Hertfordshire AL1 3UR
New address: Centurion Point Abbey View, Everard Close St. Albans Hertfordshire AL1 2PS
Change date: 2015-12-04
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Change person director company with change date
Date: 01 May 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-03
Officer name: Mr Brian David Hudson
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Old address: Unit 63 17 Holywell Hill St Albans AL1 1DT
Change date: 2013-01-08
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Change person director company with change date
Date: 10 May 2012
Action Date: 24 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian David Hudson
Change date: 2011-10-24
Documents
Termination secretary company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Luke Porter
Documents
Accounts with accounts type dormant
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Change person director company with change date
Date: 03 May 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian David Hudson
Change date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian David Hudson
Change date: 2010-04-28
Documents
Change person secretary company with change date
Date: 17 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Luke Porter
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-03
Officer name: Mr Brian David Hudson
Documents
Change person secretary company with change date
Date: 12 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Luke Porter
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / brian hudson / 23/04/2009
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / brian hudson / 29/06/2007
Documents
Accounts amended with made up date
Date: 18 Apr 2008
Action Date: 30 Apr 2005
Category: Accounts
Type: AAMD
Made up date: 2005-04-30
Documents
Accounts amended with made up date
Date: 18 Apr 2008
Action Date: 30 Apr 2006
Category: Accounts
Type: AAMD
Made up date: 2006-04-30
Documents
Accounts amended with made up date
Date: 18 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AAMD
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 28 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 28/09/04 from: 118-120 victoria street st. Albans AL1 3TG
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
25 CANADA SQUARE,LONDON,E14 5LB
Number: | 09146341 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SAINT JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS
Number: | 11270645 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THORNBURY ROAD,PLYMOUTH,PL6 7PP
Number: | 09722703 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 OSWALD ROAD,SCUNTHORPE,DN15 7PN
Number: | 09728410 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TEMPLE LANE,YORK,YO23 3TB
Number: | 08347851 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCOMBE COURT,GODALMING,GU7 1LQ
Number: | 10190222 |
Status: | ACTIVE |
Category: | Private Limited Company |