SPORT SOURCE LIMITED

Lynton House Lynton House, London, WC1H 9BQ
StatusDISSOLVED
Company No.07629715
CategoryPrivate Limited Company
Incorporated11 May 2011
Age13 years, 5 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 3 days

SUMMARY

SPORT SOURCE LIMITED is an dissolved private limited company with number 07629715. It was incorporated 13 years, 5 days ago, on 11 May 2011 and it was dissolved 3 years, 1 month, 3 days ago, on 13 April 2021. The company address is Lynton House Lynton House, London, WC1H 9BQ.



Company Fillings

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fineke Tunani Afobe

Appointment date: 2015-02-16

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angy Tunani Afobe

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 11 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEMECO INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06615861
Status:ACTIVE
Category:Private Limited Company

ENSIGN SITE SERVICES LIMITED

UNIT 5 CANAL BRIDGE CENTRE,ELLESMERE PORT,CH65 4EH

Number:04711593
Status:ACTIVE
Category:Private Limited Company

HARPHAM HEALTH & WELLNESS LTD

SUITE 22, THE GRANERY 1 WAVERLEY LANE,FARNHAM,GU9 8BB

Number:11909533
Status:ACTIVE
Category:Private Limited Company

OPEN RETAIL SOLUTIONS LIMITED

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:04676706
Status:ACTIVE
Category:Private Limited Company

ROVET LIMITED

C/O DANMIRR CONSULTANTS 170 CHURCH ROAD,SURREY,CR4 3BW

Number:05204426
Status:ACTIVE
Category:Private Limited Company

SAIGON NAILS TNHN LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11008938
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