SPORTSSIDEKICK LIMITED

41 Greek Street, Stockport, SK3 8AX, Greater Manchester, England
StatusLIQUIDATION
Company No.08905648
CategoryPrivate Limited Company
Incorporated21 Feb 2014
Age10 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

SPORTSSIDEKICK LIMITED is an liquidation private limited company with number 08905648. It was incorporated 10 years, 3 months, 11 days ago, on 21 February 2014. The company address is 41 Greek Street, Stockport, SK3 8AX, Greater Manchester, England.



Company Fillings

Liquidation in administration move to creditors voluntary liquidation

Date: 30 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Jul 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 17 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 06 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

New address: 41 Greek Street Stockport Greater Manchester SK3 8AX

Old address: 15 Bennett's Yard, High Street Uxbridge London UB8 1AN England

Change date: 2022-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-12

Officer name: Jane Mary Moore

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-12

Officer name: Jonathan Chaim Goddard

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-12

Officer name: Adrian David Broadbent

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Peter Ashkenazi-Bakes

Change date: 2021-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-13

Officer name: Mr Adrian David Broadbent

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-13

Officer name: Mr Adrian David Broadbent

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Old address: Elizabeth House 39 York Road London SE1 7NQ England

Change date: 2021-08-25

New address: 15 Bennett's Yard, High Street Uxbridge London UB8 1AN

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 24 Sep 2018

Category: Capital

Type: SH01

Capital : 13,797 GBP

Date: 2018-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

New address: Elizabeth House 39 York Road London SE1 7NQ

Old address: 17a Montpelier Street Knightsbridge London SW7 1HQ England

Change date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Brooke Rene Greville

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Old address: Interchange Atrium, Stables Market Chalk Farm Road, Camden London NW1 8AH England

New address: 17a Montpelier Street Knightsbridge London SW7 1HQ

Change date: 2018-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-10

New address: Interchange Atrium, Stables Market Chalk Farm Road, Camden London NW1 8AH

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH01

Capital : 13,649 GBP

Date: 2017-08-08

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH01

Capital : 13,648 GBP

Date: 2017-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Mary Moore

Appointment date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian David Broadbent

Appointment date: 2016-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Miles Rackind

Termination date: 2016-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ian Ross

Termination date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brooke Rene Greville

Appointment date: 2016-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Ian Ross

Appointment date: 2016-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Miles Rackind

Appointment date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lily Ashkenazi-Bakes

Termination date: 2016-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Capital

Type: SH01

Capital : 10,100 GBP

Date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Jonathan Chaim Goddard

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Lily Ashkenazi-Bakes

Documents

View document PDF

Incorporation company

Date: 21 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASBESTOS EQUIPMENT AND SUPPLIES LIMITED

UNIT 9 WHITEHALL CROSS,LEEDS,LS12 5XE

Number:05048059
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMMERCE FOUNDARY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10658040
Status:ACTIVE
Category:Private Limited Company

MASALA BAY LIMITED

9-11 PIER STREET,VENTNOR,PO38 1ST

Number:10468587
Status:ACTIVE
Category:Private Limited Company

MAYFAIR KNIGHTS LTD

5 PHOENIX HOUSE 5 PHOENIX HOUSE,HARROW,HA1 2SP

Number:11280646
Status:ACTIVE
Category:Private Limited Company

ROPE & ANCHOR LTD

ROPE & ANCHOR MANCHESTER ROAD,WARRINGTON,WA1 4HJ

Number:11864043
Status:ACTIVE
Category:Private Limited Company

STEM RECRUITMENT LTD

WARREN HOUSE,LONDON,W14 8TW

Number:11471798
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