SPORTING GLORY LIMITED
Status | DISSOLVED |
Company No. | 05092696 |
Category | Private Limited Company |
Incorporated | 02 Apr 2004 |
Age | 20 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2018 |
Years | 5 years, 8 months, 29 days |
SUMMARY
SPORTING GLORY LIMITED is an dissolved private limited company with number 05092696. It was incorporated 20 years, 2 months, 1 day ago, on 02 April 2004 and it was dissolved 5 years, 8 months, 29 days ago, on 04 September 2018. The company address is 4 Brunswick Place, Southampton, SO15 2AN, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Mar 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 28 Jun 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
Old address: 29 Carlton Crescent Southampton Hampshire SO15 2EW
Change date: 2017-06-26
New address: 4 Brunswick Place Southampton SO15 2AN
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
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: 27 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
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: 23 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
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: 05 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
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: 03 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Change person secretary company with change date
Date: 03 Apr 2012
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-05
Officer name: Mr Izaz Ali
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Address
Type: AD01
Old address: 1 Brunswick Place Southampton Hampshire SO15 2AN
Change date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 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: 11 May 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Leslie Hyde
Change date: 2010-04-02
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Michael Coyle
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed john leslie hyde
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/07; full list of members; amend
Documents
Legacy
Date: 27 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/09/06--------- £ si 9@1
Documents
Legacy
Date: 27 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/07/06--------- £ si 6@1
Documents
Legacy
Date: 27 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/08/06--------- £ si 9@1
Documents
Legacy
Date: 27 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/06--------- £ si 68@1
Documents
Legacy
Date: 27 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/11/06--------- £ si 3@1
Documents
Legacy
Date: 27 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/10/06--------- £ si 3@1
Documents
Accounts with accounts type dormant
Date: 31 May 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/07; no change of members
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/06; full list of members
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 13/06/06 from: 17 saxon road southampton SO15 1JJ
Documents
Accounts with accounts type dormant
Date: 07 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Some Companies
4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS
Number: | 05544721 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BUCKLE GARDENS,HAILSHAM,BN27 4BN
Number: | 09751992 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STATION ROAD,BRISTOL,BS37 4PS
Number: | 06532420 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROCUREMENT AND PROJECT MANAGEMENT LIMITED
STOWEGATE HOUSE,LICHFIELD,WS13 6DP
Number: | 08745307 |
Status: | ACTIVE |
Category: | Private Limited Company |
PSPF PROPERTY DEVELOPMENT SERVICES LLP
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | OC385059 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | CE009901 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |