INTERNATIONAL SPORTS FUTURES GROUP LTD
Status | DISSOLVED |
Company No. | 07313249 |
Category | Private Limited Company |
Incorporated | 13 Jul 2010 |
Age | 13 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 months, 26 days |
SUMMARY
INTERNATIONAL SPORTS FUTURES GROUP LTD is an dissolved private limited company with number 07313249. It was incorporated 13 years, 10 months, 19 days ago, on 13 July 2010 and it was dissolved 3 months, 26 days ago, on 06 February 2024. The company address is 8 Grange Road, Eastbourne, BN21 4JY, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Nov 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 29 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-30
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Notification of a person with significant control
Date: 19 Jul 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kumaran Ramanathan
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Steven Ferley
Change date: 2019-01-16
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 16 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Steven Ferley
Change date: 2019-01-16
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
New address: 8 Grange Road Eastbourne BN21 4JY
Change date: 2019-05-15
Old address: Flat 2 2 Milnthorpe Road Eastbourne BN20 7NN England
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 21 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Address
Type: AD01
New address: Flat 2 2 Milnthorpe Road Eastbourne BN20 7NN
Old address: Street Barn the Street Wilmington Polegate East Sussex BN26 5SL England
Change date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Gazette filings brought up to date
Date: 19 Jul 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
New address: Street Barn the Street Wilmington Polegate East Sussex BN26 5SL
Change date: 2016-07-05
Old address: Flat 1 Ollier Court 61 Carlisle Road Eastbourne East Sussex BN20 7BN
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Address
Type: AD01
Old address: 3 Oldfield Road Bromley BR1 2LE
Change date: 2014-09-18
New address: Flat 1 Ollier Court 61 Carlisle Road Eastbourne East Sussex BN20 7BN
Documents
Gazette filings brought up to date
Date: 16 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Some Companies
NEXUS HOUSE,SIDCUP,DA14 5DA
Number: | 11002379 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUY TO LET CONSULTANCY.COM LTD
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 08366331 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD VALE (LONG MARSTON) MANAGEMENT COMPANY LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 11212983 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PRUDENCE PLACE,LUTON,LU2 9PE
Number: | 03538238 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 16 THE JUNCTION,WILLENHALL,WV13 2AB
Number: | 09272227 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 EMPIRE RD,COVENTRY,CV4 9LR
Number: | 10489512 |
Status: | ACTIVE |
Category: | Private Limited Company |