SM SPORT ASSIST LTD
Status | DISSOLVED |
Company No. | 08199248 |
Category | Private Limited Company |
Incorporated | 03 Sep 2012 |
Age | 11 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2021 |
Years | 3 years, 15 days |
SUMMARY
SM SPORT ASSIST LTD is an dissolved private limited company with number 08199248. It was incorporated 11 years, 8 months, 29 days ago, on 03 September 2012 and it was dissolved 3 years, 15 days ago, on 17 May 2021. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
Old address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom
Change date: 2020-04-21
New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
Documents
Liquidation voluntary statement of affairs
Date: 16 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of director appointment with name
Date: 21 Feb 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Sebastian Luca Gatto
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Jeffery John Whelan
Documents
Gazette filings brought up to date
Date: 14 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 02 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bgsc Limited
Change date: 2019-07-02
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Address
Type: AD01
New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
Old address: 9 Seagrave Road London SW6 1RP
Change date: 2019-07-02
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Change account reference date company previous extended
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-12-31
Documents
Appoint person director company with name date
Date: 05 Oct 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sebastian Luca Gatto
Appointment date: 2018-09-20
Documents
Notification of a person with significant control
Date: 05 Oct 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bgsc Limited
Notification date: 2018-09-01
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-05
Officer name: Alessandro Messina
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alessandro Messina
Appointment date: 2018-05-01
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffery John Whelan
Appointment date: 2018-04-18
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-18
Officer name: Domenico Scopelliti
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Domenico Scopelliti
Cessation date: 2018-04-18
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type dormant
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 09 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Berno Antonio Trapani
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Appoint person director company with name date
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Berno Antonio Trapani
Appointment date: 2015-09-14
Documents
Accounts with accounts type dormant
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-01
Officer name: Alessandro Messina
Documents
Dissolution withdrawal application strike off company
Date: 06 Nov 2014
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 28 Oct 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type dormant
Date: 02 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Resolution
Date: 13 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLAT 2,LONDON,SW1V 3QT
Number: | 06595256 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BUILDING 10,LONDON,W4 5XS
Number: | 06973265 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,LONDON,EC2M 5PS
Number: | OC305340 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LAKEVIEW-KEINTON (MANAGEMENT COMPANY) LTD
BUTLEIGH HILL,GLASTONBURY,BA6 8TW
Number: | 11786180 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ST. JOHNS COURT,ROSSENDALE,BB4 7PA
Number: | 11278211 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ARGYLE PLACE,EDINBURGH,EH9 1JT
Number: | SC412426 |
Status: | ACTIVE |
Category: | Private Limited Company |