SPORTUNE LIMITED

17 Carlisle Street, London, W1D 3BU, England
StatusDISSOLVED
Company No.08314781
CategoryPrivate Limited Company
Incorporated30 Nov 2012
Age11 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 22 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Nov 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAST IRON STOVES LIMITED

28 LEVER PARK AVENUE,BOLTON,BL6 7LG

Number:08494132
Status:ACTIVE
Category:Private Limited Company

CLIFF HOUSE GARAGE LIMITED

60 CHURCH STREET,COUNTY DURHAM,SR7 7HF

Number:01266102
Status:ACTIVE
Category:Private Limited Company

E E A CONSULTANCY LIMITED

5 SILVERTHORNE ROAD,LONDON,SW8 3AD

Number:09756132
Status:ACTIVE
Category:Private Limited Company

EKOM SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11914836
Status:ACTIVE
Category:Private Limited Company

P J BRICKWORK LIMITED

THE OLD DAIRY FARM CENTRE MAIN STREET,NORTHAMPTON,NN7 4SH

Number:07998651
Status:ACTIVE
Category:Private Limited Company

TJNASH LIMITED

136 ST. ALBANS ROAD,WATFORD,WD24 4FT

Number:10420575
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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