STRIVE 4 SPORT LTD

517-519 King Street, Stoke-On-Trent, ST3 1HD, England
StatusACTIVE
Company No.08335967
CategoryPrivate Limited Company
Incorporated19 Dec 2012
Age11 years, 6 months
JurisdictionEngland Wales

SUMMARY

STRIVE 4 SPORT LTD is an active private limited company with number 08335967. It was incorporated 11 years, 6 months ago, on 19 December 2012. The company address is 517-519 King Street, Stoke-on-trent, ST3 1HD, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

New address: 517-519 King Street Stoke-on-Trent ST3 1HD

Change date: 2017-12-18

Old address: 5 Uplands Road Measham Swadlincote Derbyshire DE12 7HL

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Stephen Hart

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Furniss

Termination date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke Jonathan Jenkinson

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Old address: , 59 Sandalwood Road, Burton-on-Trent, Staffordshire, DE15 9PS, England

Change date: 2013-09-11

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Yearsley

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Winter

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Hart

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Furniss

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed premier sport solutions LTD\certificate issued on 14/02/13

Documents

View document PDF

Incorporation company

Date: 19 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTON BUSINESS CONSULTANCY LIMITED

24 FULLBROOK AVENUE,BARTON UNDER NEEDWOOD,DE13 8HD

Number:10444071
Status:ACTIVE
Category:Private Limited Company

DUSTY MOUSE PUBS LIMITED

HALLOW PARK HALLOW PARK,WORCESTER,WR2 6PG

Number:10498103
Status:ACTIVE
Category:Private Limited Company

GEORGE AUTOMOTIVE LIMITED

LOWER RECTORY FARM UNIT 4,MILTON KEYNES,MK17 9AF

Number:11607252
Status:ACTIVE
Category:Private Limited Company

MAX SPACE CONSTRUCTION LTD

IRONMASTER HOUSE,SHREWSBURY,SY1 1XF

Number:11229234
Status:ACTIVE
Category:Private Limited Company

OPHIR INDONESIA (WEST BANGKANAI) LIMITED

JAYLA PLACE WICKHAMS CAY 1,TORTOLA,

Number:FC031388
Status:ACTIVE
Category:Other company type

TABULA MINIMA LTD

20 LECHMERE ROAD,LONDON,NW2 5BU

Number:07953799
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