AFRICAN SPORTS MANAGEMENT LIMITED

The Old Workshop The Old Workshop, Sheffield, S11 9PA
StatusDISSOLVED
Company No.09180613
CategoryPrivate Limited Company
Incorporated18 Aug 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months

SUMMARY

AFRICAN SPORTS MANAGEMENT LIMITED is an dissolved private limited company with number 09180613. It was incorporated 9 years, 9 months, 12 days ago, on 18 August 2014 and it was dissolved 3 years, 2 months ago, on 30 March 2021. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

Change date: 2020-03-03

Old address: 51 Clarkegrove Road Sheffield S10 2NH

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Andrew Hurst-Croft

Change date: 2019-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-05

Officer name: Mr Joseph Andrew Hurst-Croft

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Andrew Hurst-Croft

Change date: 2018-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Mr Joseph Andrew Hurst-Croft

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2014

Action Date: 18 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-18

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Andrew Hurst-Croft

Change date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Andrew Hurst Croft

Change date: 2014-10-01

Documents

View document PDF

Incorporation company

Date: 18 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFHEIM DESIGNS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11575042
Status:ACTIVE
Category:Private Limited Company

F A R MARKETING LIMITED

68 LEEDS ROAD,NELSON,BB9 9TD

Number:11484835
Status:ACTIVE
Category:Private Limited Company

JURA HOLDINGS LIMITED

77 PARK ROAD,KINGSTON UPON THAMES,KT2 6DE

Number:11342578
Status:ACTIVE
Category:Private Limited Company

MELCOVE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11535286
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONCCE LIMITED

53 ANDERSONSTOWN ROAD,BELFAST,BT11 9AG

Number:NI635944
Status:ACTIVE
Category:Private Limited Company

TENNANT STREET MEDICAL PRACTICE LLP

C/O TENNANT STREET MEDICAL CENTRE,STOCKTON ON TEES,TS18 2AT

Number:OC383825
Status:ACTIVE
Category:Limited Liability Partnership

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