SA SPORT & LUXURY INVESTMENT LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.07130667
CategoryPrivate Limited Company
Incorporated20 Jan 2010
Age14 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

SA SPORT & LUXURY INVESTMENT LTD is an active private limited company with number 07130667. It was incorporated 14 years, 3 months, 29 days ago, on 20 January 2010. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-05

Officer name: Mr Oleg Beglaryan

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-01

Officer name: Maria Bobkova

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Maria Bobkova

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Maria Bobkova

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maria Bobkova

Appointment date: 2023-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oleg Beglaryan

Appointment date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Bobkova

Termination date: 2022-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-02

Officer name: Maria Bobkova

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maria Bobkova

Appointment date: 2022-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oleg Beglaryan

Termination date: 2022-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2022

Action Date: 03 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-03

Capital : 8,000,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tennis centre & wellness club LTD\certificate issued on 03/02/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Maria Bobkova

Appointment date: 2021-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oleg Beglaryan

Appointment date: 2021-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-27

Officer name: Maria Bobkova

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maria Bobkova

Appointment date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-08

Officer name: Oleg Beglaryan

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

New address: 20-22 Wenlock Road London N1 7GU

Old address: Suite 4 the Pheasantry Vicarage Hill Westerham Kent TN16 1FY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 20 Feb 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AAMD

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2013

Action Date: 17 May 2013

Category: Address

Type: AD01

Change date: 2013-05-17

Old address: Suite 4 the Pheasantry Vicarage Hill Westerham Kent TN16 1FY England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2013

Action Date: 17 May 2013

Category: Address

Type: AD01

Change date: 2013-05-17

Old address: 17 Delagarde Road Westerham Kent TN16 1TR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAHAM FAMILY PROPERTIES LIMITED

12 ARDEN DRIVE,SOLIHULL,B93 8LL

Number:10343920
Status:ACTIVE
Category:Private Limited Company

H Z HAULAGE LTD

IVY COTTAGE MAIN STREET,DONCASTER,DN6 9LA

Number:09475831
Status:ACTIVE
Category:Private Limited Company

HEALHERBZ LTD

RIVER COURT,DUNDEE,DD1 3JT

Number:SC453866
Status:ACTIVE
Category:Private Limited Company

LEGACY COMPANY SEVEN LIMITED

7TH FLOOR SHIP CANAL HOUSE,MANCHESTER,M2 4WU

Number:02818266
Status:LIQUIDATION
Category:Private Limited Company

M D H BUSINESS ADVISERS LIMITED

21 STAFFORD ROAD,CROYDON,CR0 4NG

Number:07005541
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND PARACHUTE CENTRE LIMITED

39 YORK CRESCENT,DURHAM,DH1 5PT

Number:01379205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source