SPORT GROUP WORLDWIDE LIMITED

Athene House Athene House, London, NW7 3TD, England
StatusDISSOLVED
Company No.09120637
CategoryPrivate Limited Company
Incorporated08 Jul 2014
Age9 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 26 days

SUMMARY

SPORT GROUP WORLDWIDE LIMITED is an dissolved private limited company with number 09120637. It was incorporated 9 years, 11 months, 8 days ago, on 08 July 2014 and it was dissolved 1 year, 8 months, 26 days ago, on 20 September 2022. The company address is Athene House Athene House, London, NW7 3TD, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-01

Officer name: Mirlene Helen Lorain Taljaard

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 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: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Old address: Solar House 282 Chase Road London N14 6NZ

New address: Athene House 86 the Broadway London NW7 3TD

Change date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Epstein

Change date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-09-21

Officer name: Access Nominees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-21

Officer name: Jason Epstein

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mirlene Helen Loraine Taljaard

Appointment date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: C/O C/O Freemans Partnership Llp Solar House, 282 Chase Road London N14 6NZ

Change date: 2015-12-11

New address: Solar House 282 Chase Road London N14 6NZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Access Nominees Ltd

Termination date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Epstein

Appointment date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-19

Officer name: Roy Dennis Tolfts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Old address: Suite 1 16 Gloucester Road Barnet Herts EN5 1RT United Kingdom

Change date: 2014-11-19

New address: C/O C/O Freemans Partnership Llp Solar House, 282 Chase Road London N14 6NZ

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Access Nominees Ltd

Documents

View document PDF

Incorporation company

Date: 08 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEWATER ARTS AND CRAFT CENTRE LTD

5A THE COMMON,WIGAN,WN8 7HA

Number:09908625
Status:ACTIVE
Category:Private Limited Company

G H C BUILDERS & JOINERS LIMITED

35 BRIDLE LANE,,RIPLEY,DE5 3BL

Number:06769327
Status:ACTIVE
Category:Private Limited Company

INVESTLAND GROUP LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:03826235
Status:LIQUIDATION
Category:Private Limited Company

JONATHAN FOGDEN LIMITED

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:07219209
Status:ACTIVE
Category:Private Limited Company

MYRITECH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10152237
Status:ACTIVE
Category:Private Limited Company

SETEC PROPERTY LIMITED

11 MALLARD WAY,DERBY,DE24 8GX

Number:08789412
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