SPORTUNE LIMITED
Status | DISSOLVED |
Company No. | 08314781 |
Category | Private Limited Company |
Incorporated | 30 Nov 2012 |
Age | 11 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 5 months, 2 days |
SUMMARY
SPORTUNE LIMITED is an dissolved private limited company with number 08314781. It was incorporated 11 years, 6 months, 5 days ago, on 30 November 2012 and it was dissolved 1 year, 5 months, 2 days ago, on 03 January 2023. The company address is 17 Carlisle Street, London, W1D 3BU, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Dissolution application strike off company
Date: 22 Sep 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
New address: 17 Carlisle Street London W1D 3BU
Change date: 2022-03-04
Old address: 10 Philpot Lane First Floor London EC3M 8AA England
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Tolfts
Appointment date: 2020-11-25
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-25
Officer name: Nancy Bennett
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
New address: 10 Philpot Lane First Floor London EC3M 8AA
Old address: 22 Eastcheap 2nd Floor London EC3M 1EU
Change date: 2019-12-03
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Notification of a person with significant control statement
Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Heracles Fund Ltd
Cessation date: 2017-11-08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 20 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: P & T Secretaries Limited
Termination date: 2016-04-19
Documents
Change person director company with change date
Date: 03 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Nancy Bennett
Change date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Tanya Lisette Reilly
Termination date: 2015-01-23
Documents
Appoint person director company with name date
Date: 30 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-23
Officer name: Ms Nancy Bennett
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Change corporate secretary company with change date
Date: 05 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-12-03
Officer name: P & T Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Address
Type: AD01
New address: 22 Eastcheap 2nd Floor London EC3M 1EU
Old address: , Ground Floor 6 Dyer's Buildings, London, EC1N 2JT
Change date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 18 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Capital allotment shares
Date: 18 Jan 2013
Action Date: 14 Jan 2013
Category: Capital
Type: SH01
Capital : 8,000 GBP
Date: 2013-01-14
Documents
Incorporation company
Date: 30 Nov 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
28 LEVER PARK AVENUE,BOLTON,BL6 7LG
Number: | 08494132 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 CHURCH STREET,COUNTY DURHAM,SR7 7HF
Number: | 01266102 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SILVERTHORNE ROAD,LONDON,SW8 3AD
Number: | 09756132 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11914836 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY FARM CENTRE MAIN STREET,NORTHAMPTON,NN7 4SH
Number: | 07998651 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 ST. ALBANS ROAD,WATFORD,WD24 4FT
Number: | 10420575 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |