SPORTSWK. LIMITED
Status | DISSOLVED |
Company No. | 07797345 |
Category | Private Limited Company |
Incorporated | 04 Oct 2011 |
Age | 12 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 24 days |
SUMMARY
SPORTSWK. LIMITED is an dissolved private limited company with number 07797345. It was incorporated 12 years, 8 months, 13 days ago, on 04 October 2011 and it was dissolved 4 years, 5 months, 24 days ago, on 24 December 2019. The company address is Ivy Cottage Ivy Cottage, Cobham, KT11 3HY, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Dissolution application strike off company
Date: 26 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Mortgage satisfy charge full
Date: 24 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Old address: Unit 2.02 New Loom House 101 Back Church Lane London E1 1LU England
Change date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dan Churchward
Documents
Change account reference date company current extended
Date: 03 Jul 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 05 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Capital allotment shares
Date: 05 Jun 2013
Action Date: 15 Mar 2013
Category: Capital
Type: SH01
Capital : 142.91 GBP
Date: 2013-03-15
Documents
Capital allotment shares
Date: 04 Jun 2013
Action Date: 27 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-27
Capital : 100 GBP
Documents
Capital allotment shares
Date: 04 Jun 2013
Action Date: 11 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-11
Capital : 100 GBP
Documents
Capital allotment shares
Date: 29 Apr 2013
Action Date: 03 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-03
Capital : 100 GBP
Documents
Resolution
Date: 11 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Address
Type: AD01
Old address: Ivy Cottage Tilt Road Cobham Surrey KT11 3HY United Kingdom
Change date: 2013-04-09
Documents
Capital alter shares subdivision
Date: 11 Jan 2013
Action Date: 04 Jan 2013
Category: Capital
Type: SH02
Date: 2013-01-04
Documents
Capital allotment shares
Date: 11 Jan 2013
Action Date: 04 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-04
Capital : 100 GBP
Documents
Resolution
Date: 11 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Some Companies
11 CHAMBERLAIN PARK,BIGGLESWADE,SG18 8GT
Number: | 10631808 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KEYNSHAM STREET,CHELTENHAM,GL52 6EJ
Number: | OC351078 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HSAS CONSULTING AND CONTRACTING LTD
449 BIRMINGHAM NEW ROAD,COSELEY,WV14 9PJ
Number: | 09829092 |
Status: | ACTIVE |
Category: | Private Limited Company |
162-164 WALKDEN ROAD, WORSLEY,MANCHESTER,M28 7DP
Number: | 11732285 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN INDUSTRIAL SERVICES LTD
85-87 VAUXHALL ROAD,LIVERPOOL,L3 6BN
Number: | 06358695 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE HEATING,PERSHORE,WR10 2EY
Number: | 04174471 |
Status: | ACTIVE |
Category: | Private Limited Company |