PRECISION SPORTS TECHNOLOGIES LTD.

35 Kingsland Road Kingsland Road 35 35 Kingsland Road Kingsland Road 35, London, E2 8AA, England
StatusDISSOLVED
Company No.07927814
CategoryPrivate Limited Company
Incorporated30 Jan 2012
Age12 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 17 days

SUMMARY

PRECISION SPORTS TECHNOLOGIES LTD. is an dissolved private limited company with number 07927814. It was incorporated 12 years, 4 months, 3 days ago, on 30 January 2012 and it was dissolved 3 years, 2 months, 17 days ago, on 16 March 2021. The company address is 35 Kingsland Road Kingsland Road 35 35 Kingsland Road Kingsland Road 35, London, E2 8AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-20

Psc name: Alexander Oviawe

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-20

Psc name: Mark Warrilow

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Oviawe

Change date: 2020-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Woodside Corporate Services Ltd

Notification date: 2018-08-21

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-27

New address: 35 Kingsland Road Kingsland Road 35 C/O Boundary Partners London E2 8AA

Old address: Plexal East Bay Lane London E15 2GW England

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jones Nosakhale Oviawe

Termination date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Glenn Mathew Harris

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Oviawe

Termination date: 2018-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: Plexal East Bay Lane London E15 2GW

Old address: Knowledge Dock University Way London E16 2rd

Change date: 2018-05-23

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-31

Capital : 173.641 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-30

Capital : 155.098 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Nov 2016

Action Date: 12 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-12

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Nov 2016

Action Date: 30 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Oct 2016

Action Date: 23 Sep 2016

Category: Capital

Type: RP04SH01

Capital : 1 GBP

Date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-12

Officer name: Mr Jones Nosakhale Oviawe

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-12

Officer name: Mr Glenn Mathew Harris

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-12

Officer name: Mr Mark Hamilton Warrilow

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-12

Officer name: Mr Richard Alexander Leaver

Documents

View document PDF

Resolution

Date: 11 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-23

Capital : 1.99 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Oviawe

Change date: 2016-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 07 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-07

Officer name: Mr Alexander Oviawe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Certificate change of name company

Date: 28 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed precision sports performance systems LIMITED\certificate issued on 28/05/12

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Old address: , 142 Stevens Road, Dagenham, RM8 2QA, England

Change date: 2012-05-04

Documents

View document PDF

Incorporation company

Date: 30 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACREMAN ST ANTIQUES CENTRE LIMITED

3 BRUE FARM COTTAGE,CASTLE CARY,BA7 7PX

Number:09724469
Status:ACTIVE
Category:Private Limited Company

BELLA ACCESS LIMITED

UNIT 1 GALVESTON GROVE,STOKE ON TRENT,ST4 3PE

Number:07414807
Status:ACTIVE
Category:Private Limited Company

DELTA 1 UK LIMITED

UNIT E, WYVERN COURT STANIER WAY,DERBY,DE21 6BF

Number:04415168
Status:LIQUIDATION
Category:Private Limited Company

LION STORE LTD

96 MILL ROAD,CAMBRIDGE,CB1 2BD

Number:09040356
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RESIDENTIAL LANDLORDS ASSOCIATION LTD

212 WASHWAY ROAD,SALE,M33 6RN

Number:02869179
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RS AUTOLIGHTING LIMITED

8A CRANBROOK ROAD,ILFORD,IG1 4DJ

Number:08886890
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