SPORTSMAXX LTD
Status | LIQUIDATION |
Company No. | 09600607 |
Category | Private Limited Company |
Incorporated | 20 May 2015 |
Age | 9 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
SPORTSMAXX LTD is an liquidation private limited company with number 09600607. It was incorporated 9 years, 13 days ago, on 20 May 2015. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2024
Action Date: 30 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2023
Action Date: 24 May 2023
Category: Address
Type: AD01
New address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ
Old address: 2C Unit 2C Caldershaw Centre, Ings Lane Rochdale OL12 7LQ United Kingdom
Change date: 2023-05-24
Documents
Liquidation voluntary statement of affairs
Date: 17 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-08
Old address: Unit 2D Caldershaw Centre Ings Lane Rochdale OL12 7LQ England
New address: 2C Unit 2C Caldershaw Centre, Ings Lane Rochdale OL12 7LQ
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Old address: Unit 3 Miall Street Rochdale Lancashire OL11 1HY England
New address: Unit 2D Caldershaw Centre Ings Lane Rochdale OL12 7LQ
Change date: 2021-08-17
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2017
Action Date: 25 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096006070001
Charge creation date: 2017-10-25
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 25 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person secretary company with name date
Date: 23 Aug 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Shazia Sultan
Appointment date: 2016-07-19
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Arshaad Sabir
Termination date: 2016-07-19
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shazia Sultan
Appointment date: 2016-07-19
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-19
Old address: 20 Durham Street Rochdale Lancashire OL11 1JJ United Kingdom
New address: Unit 3 Miall Street Rochdale Lancashire OL11 1HY
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Change person director company with change date
Date: 22 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-21
Officer name: Mr Mohammad Arshaad Sabir
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-19
Officer name: Mr Muhammad Arshaad Sabir
Documents
Change person director company with change date
Date: 05 Jun 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Arshaad Sabir
Change date: 2015-05-20
Documents
Some Companies
BLUEBERRY HILL,BEAULY,IV4 7EX
Number: | SC265822 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 JACKSON ROAD,BARKING,IG11 7UE
Number: | 09834264 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSONS AGGREGATES AND RECYCLING LIMITED
JOHNSONS RECYCLING CENTRE CROMPTON ROAD,ILKESTON,DE7 4BG
Number: | 04366658 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON BUSINESS PSYCHOLOGY HOLDINGS LTD
19 ELIA STREET,LONDON,N1 8DE
Number: | 10270395 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBROKESHIRE PAINTS & COATINGS LIMITED
45 HIGH STREET,PEMBROKESHIRE,SA61 2BP
Number: | 04460534 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRTEEN RIVERS STREET MANAGEMENT COMPANY LIMITED
1 BOWDEN WAY,BRISTOL,BS8 3XA
Number: | 09463066 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |