SPORTS CHALLENGE LIMITED

Orchard Street Business Centre 13-14 Orchard Street Business Centre 13-14, Bristol, BS1 5EH
StatusDISSOLVED
Company No.07491155
CategoryPrivate Limited Company
Incorporated13 Jan 2011
Age13 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution05 Apr 2024
Years2 months, 10 days

SUMMARY

SPORTS CHALLENGE LIMITED is an dissolved private limited company with number 07491155. It was incorporated 13 years, 5 months, 2 days ago, on 13 January 2011 and it was dissolved 2 months, 10 days ago, on 05 April 2024. The company address is Orchard Street Business Centre 13-14 Orchard Street Business Centre 13-14, Bristol, BS1 5EH.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2024

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Anthony Corbett

Termination date: 2023-02-24

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

New address: Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH

Old address: 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE

Documents

View document PDF

Resolution

Date: 09 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Anthony Corbett

Change date: 2022-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-31

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-28

Psc name: Matthew Clements

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-28

Psc name: Stephen Anthony Corbett

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Matthew Clements

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-10

Officer name: Mr Stephen Anthony Corbett

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-13

Officer name: Mr Matthew Clements

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Matthew Clements

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Clements

Change date: 2018-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-26

Officer name: Marc Kings

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-26

Officer name: Marc Kings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-13

Officer name: Matthew Clements

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-15

Old address: the Coach House Main Street, Wick Pershore Worcestershire WR10 3NZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marc Kings

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Clements

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Kings

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2011

Action Date: 13 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-13

Capital : 2 GBP

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MR JANN ENTERPRISE LTD

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:10441810
Status:ACTIVE
Category:Private Limited Company

BLACKWATER VALLEY GOLF CENTRE LIMITED

95 HIGH STREET,MIDDLESEX,HA8 7DB

Number:04886670
Status:ACTIVE
Category:Private Limited Company

GENERAL INDEPENDENT TESTING LTD

6 NUDING CLOSE,LONDON,SE13 7UD

Number:10914263
Status:ACTIVE
Category:Private Limited Company

PHONE PROTECTION (LEICS) LTD

1 CAMDEN STREET,LEICESTER,LE1 2AP

Number:10155925
Status:ACTIVE
Category:Private Limited Company

RGY ACCOUNTANCY SERVICES LIMITED

TYR FEDW GEGIN LANE,WREXHAM,LL11 3YT

Number:07507705
Status:ACTIVE
Category:Private Limited Company

SHORE CAPITAL AND CORPORATE LIMITED

BOND STREET HOUSE,LONDON,W1S 4JU

Number:02083043
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