EUROPEAN SPORTS DISTRIBUTION LIMITED

3 Gower Street, London, WC1E 6HA
StatusDISSOLVED
Company No.08198851
CategoryPrivate Limited Company
Incorporated03 Sep 2012
Age11 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 15 days

SUMMARY

EUROPEAN SPORTS DISTRIBUTION LIMITED is an dissolved private limited company with number 08198851. It was incorporated 11 years, 9 months, 11 days ago, on 03 September 2012 and it was dissolved 3 years, 2 months, 15 days ago, on 30 March 2021. The company address is 3 Gower Street, London, WC1E 6HA.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-22

Officer name: Michele Battain

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-22

Officer name: Mr Sergio Moro

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michele Battain

Change date: 2016-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: 3 Gower Street First Floor London WC1E 6HA England

Change date: 2014-11-27

New address: 3 Gower Street London WC1E 6HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: 1 Sunburst House Elliott Road Bournemouth Dorset BH11 8JP

Change date: 2014-11-27

New address: 3 Gower Street London WC1E 6HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIAN TECTONICS (KENT) LIMITED

THE OLD STORE,CANTERBURY,CT3 4EB

Number:01825614
Status:ACTIVE
Category:Private Limited Company

HIRE EQUIPMENT LIMITED

LONG VIEW,CRANBROOK,TN17 3QU

Number:06313417
Status:ACTIVE
Category:Private Limited Company

Q7 INTEGRATION LIMITED

STATION HOUSE CONNAUGHT ROAD,WOKING,GU24 0ER

Number:06417199
Status:ACTIVE
Category:Private Limited Company

RKS HOLLOWAY LIMITED

194 PENN ROAD,WOLVERHAMPTON,WV3 0EN

Number:07970408
Status:ACTIVE
Category:Private Limited Company

SETRA SALES UK LTD

5 RESOLUTION CLOSE,BOSTON,PE21 7TT

Number:00840296
Status:ACTIVE
Category:Private Limited Company

SJM SUPPLY CHAIN SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11340662
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