PRECISION SPORTS TECHNOLOGIES LTD.
Status | DISSOLVED |
Company No. | 07927814 |
Category | Private Limited Company |
Incorporated | 30 Jan 2012 |
Age | 12 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 07 Dec 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 03 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
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
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
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
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
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
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
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
Resolution
Date: 08 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 07 Nov 2016
Action Date: 12 Oct 2016
Category: Capital
Type: SH02
Date: 2016-10-12
Documents
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
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
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
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
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
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
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
Resolution
Date: 11 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Gazette filings brought up to date
Date: 21 May 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Some Companies
ACREMAN ST ANTIQUES CENTRE LIMITED
3 BRUE FARM COTTAGE,CASTLE CARY,BA7 7PX
Number: | 09724469 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 GALVESTON GROVE,STOKE ON TRENT,ST4 3PE
Number: | 07414807 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E, WYVERN COURT STANIER WAY,DERBY,DE21 6BF
Number: | 04415168 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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) |
8A CRANBROOK ROAD,ILFORD,IG1 4DJ
Number: | 08886890 |
Status: | ACTIVE |
Category: | Private Limited Company |