TEACH SPORT LTD
Status | DISSOLVED |
Company No. | 07980855 |
Category | Private Limited Company |
Incorporated | 07 Mar 2012 |
Age | 12 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 16 days |
SUMMARY
TEACH SPORT LTD is an dissolved private limited company with number 07980855. It was incorporated 12 years, 2 months, 25 days ago, on 07 March 2012 and it was dissolved 1 year, 9 months, 16 days ago, on 16 August 2022. The company address is 1 Rosemont Road, London, NW3 6NG, England.
Company Fillings
Change account reference date company current extended
Date: 30 Mar 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew David Kemp
Change date: 2020-03-10
Documents
Cessation of a person with significant control
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roy Gordon Robert Holland
Cessation date: 2020-03-10
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Gordon Robert Holland
Termination date: 2020-03-02
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-26
Officer name: Mr Andrew David Kemp
Documents
Change to a person with significant control
Date: 16 Jan 2020
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-26
Psc name: Mr Andrew David Kemp
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-27
Capital : 3.71 GBP
Documents
Change person secretary company with change date
Date: 13 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew David Kemp
Change date: 2019-03-11
Documents
Change to a person with significant control
Date: 12 Mar 2019
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-24
Psc name: Mr Oren Shraga Holtzman
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Change person secretary company with change date
Date: 11 Mar 2019
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Oren Shraga Holtzman
Change date: 2018-09-24
Documents
Change person director company with change date
Date: 11 Mar 2019
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Kemp
Change date: 2018-09-24
Documents
Change person director company with change date
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oren Shraga Holtzman
Change date: 2019-03-11
Documents
Change to a person with significant control
Date: 11 Mar 2019
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-24
Psc name: Mr Andrew David Kemp
Documents
Change to a person with significant control
Date: 11 Mar 2019
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roy Gordon Robert Holland
Change date: 2018-09-24
Documents
Change person director company with change date
Date: 11 Mar 2019
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-24
Officer name: Mr Oren Shraga Holtzman
Documents
Change to a person with significant control
Date: 11 Mar 2019
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-24
Psc name: Mr Oren Shraga Holtzman
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Old address: 26 Brookland Hill London NW11 6DX England
New address: 1 Rosemont Road London NW3 6NG
Change date: 2018-09-24
Documents
Capital allotment shares
Date: 20 Jun 2018
Action Date: 19 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-19
Capital : 3.61934 GBP
Documents
Capital allotment shares
Date: 18 May 2018
Action Date: 14 May 2018
Category: Capital
Type: SH01
Capital : 3.57934 GBP
Date: 2018-05-14
Documents
Capital allotment shares
Date: 18 May 2018
Action Date: 14 May 2018
Category: Capital
Type: SH01
Capital : 3.574 GBP
Date: 2018-05-14
Documents
Capital allotment shares
Date: 08 May 2018
Action Date: 08 May 2018
Category: Capital
Type: SH01
Date: 2018-05-08
Capital : 3.554 GBP
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-05
Capital : 3.474 GBP
Documents
Capital allotment shares
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-19
Capital : 3.404 GBP
Documents
Capital allotment shares
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Capital
Type: SH01
Capital : 3.324 GBP
Date: 2017-07-10
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 05 Jul 2016
Action Date: 04 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-04
Capital : 3.24 GBP
Documents
Capital allotment shares
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-22
Capital : 3.2 GBP
Documents
Capital allotment shares
Date: 06 Apr 2016
Action Date: 05 Apr 2016
Category: Capital
Type: SH01
Capital : 3.16 GBP
Date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Change person secretary company with change date
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-29
Officer name: Mr Oren Shraga Holtzman
Documents
Change person director company with change date
Date: 30 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oren Shraga Holtzman
Change date: 2016-03-08
Documents
Change person director company with change date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oren Shraga Holtzman
Change date: 2016-03-29
Documents
Capital alter shares subdivision
Date: 06 Jan 2016
Action Date: 18 Dec 2015
Category: Capital
Type: SH02
Date: 2015-12-18
Documents
Resolution
Date: 06 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 22 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-21
Officer name: Mr Oren Shraga Holtzman
Documents
Change person director company with change date
Date: 22 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Gordon Robert Holland
Change date: 2015-12-21
Documents
Change person director company with change date
Date: 22 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Kemp
Change date: 2015-12-21
Documents
Capital allotment shares
Date: 21 Dec 2015
Action Date: 18 Dec 2015
Category: Capital
Type: SH01
Capital : 3.08 GBP
Date: 2015-12-18
Documents
Capital allotment shares
Date: 21 Dec 2015
Action Date: 18 Dec 2015
Category: Capital
Type: SH01
Capital : 3.04 GBP
Date: 2015-12-18
Documents
Capital allotment shares
Date: 21 Dec 2015
Action Date: 18 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-18
Capital : 3.08 GBP
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
New address: 26 Brookland Hill London NW11 6DX
Change date: 2015-11-19
Old address: 5 Temple Fortune Hill London NW11 7XL
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Capital allotment shares
Date: 09 Mar 2015
Action Date: 03 Nov 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 03 Nov 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Gordon Robert Holland
Appointment date: 2014-09-26
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Change person secretary company with change date
Date: 11 Jul 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-01
Officer name: Mr Andrew David Kemp
Documents
Change registered office address company with date old address
Date: 11 Jul 2014
Action Date: 11 Jul 2014
Category: Address
Type: AD01
Old address: 5 Temple Fortune Hill London NW11 7XL England
Change date: 2014-07-11
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Mr Andrew David Kemp
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-31
Officer name: Mr Oren Shraga Holtzman
Documents
Change registered office address company with date old address
Date: 11 Jul 2014
Action Date: 11 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-11
Old address: 134 Goldhurst Terrace London NW6 3HR England
Documents
Change person secretary company with change date
Date: 11 Jul 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Oren Shraga Holtzman
Change date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Certificate change of name company
Date: 11 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mytennisworkbook LIMITED\certificate issued on 11/10/12
Documents
Some Companies
18 CRABTREE LANE,LONDON,SW6 6LN
Number: | 11281118 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 COLLEGE RIDE,CAMBERLEY,GU15 4JP
Number: | 09686957 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 COLLEGE GARDENS,,BT9 6BS
Number: | NI051002 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013043 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
12 ASHDOWN GROVE,LIVERPOOL,L26 6LR
Number: | 11414338 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A DALSTON LANE,LONDON,E8 3DF
Number: | 10099870 |
Status: | ACTIVE |
Category: | Private Limited Company |