EMBRACE SPORTS LIMITED
Status | DISSOLVED |
Company No. | 06887204 |
Category | Private Limited Company |
Incorporated | 24 Apr 2009 |
Age | 15 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 3 days |
SUMMARY
EMBRACE SPORTS LIMITED is an dissolved private limited company with number 06887204. It was incorporated 15 years, 1 month, 4 days ago, on 24 April 2009 and it was dissolved 10 months, 3 days ago, on 25 July 2023. The company address is 102 Surbiton Hill Park Surbiton Hill Park, Surbiton, KT5 8EP, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Jul 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Gazette filings brought up to date
Date: 01 May 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-30
Psc name: Mr Neil Edward Aitken
Documents
Change person director company with change date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Edward Aitken
Change date: 2018-04-30
Documents
Change person secretary company with change date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Neil Edward Aitken
Change date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-13
New address: 102 Surbiton Hill Park Surbiton Hill Park Surbiton KT5 8EP
Old address: 103 Douglas Road Esher Surrey KT10 8BG
Documents
Confirmation statement with updates
Date: 11 May 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: 31 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
Date: 29 Nov 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Administrative restoration company
Date: 29 Nov 2016
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 19 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette filings brought up to date
Date: 09 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Old address: 103 Douglas Road Esher Surrey KT10 8BG England
Change date: 2014-01-02
Documents
Change registered office address company with date old address
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-24
Old address: Flat 104 Price's Court Cotton Row London SW11 3YW
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Gazette filings brought up to date
Date: 23 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
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: 23 Aug 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Mr Neil Edward Aitken
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Mr Graeme Cyril Buscke
Documents
Certificate change of name company
Date: 09 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed embrace running LIMITED\certificate issued on 09/11/09
Documents
Resolution
Date: 09 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director deborah ellis
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr graeme cyril buscke
Documents
Some Companies
27 BELLE MEADE CLOSE,CHICHESTER,PO20 3YD
Number: | 08798648 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BERKELEY AVENUE,CHESHAM,HP5 2RS
Number: | 07529945 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER BERROW FARM,FECKENHAM,B96 6QS
Number: | 00652212 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENUINE PARTNERSHIPS COMMUNITY INTEREST COMPANY
131 GREEN LANE,ROTHERHAM,S62 6JY
Number: | 07720615 |
Status: | ACTIVE |
Category: | Community Interest Company |
LAGOON VIEW DEVELOPMENTS UK LTD
RIDGE HOUSE,NAZEING,EN9 2RJ
Number: | 08793802 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THOMAS BUILDINGS,PWLLHELI,LL53 5HH
Number: | 07558834 |
Status: | ACTIVE |
Category: | Private Limited Company |