SPORT OFFICE LTD

4th Floor, 86-90 Paul Street, London, EC2A 4NE, England
StatusDISSOLVED
Company No.10136157
CategoryPrivate Limited Company
Incorporated20 Apr 2016
Age8 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution11 May 2020
Years4 years, 1 month, 2 days

SUMMARY

SPORT OFFICE LTD is an dissolved private limited company with number 10136157. It was incorporated 8 years, 1 month, 23 days ago, on 20 April 2016 and it was dissolved 4 years, 1 month, 2 days ago, on 11 May 2020. The company address is 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 11 Feb 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Oct 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 21 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rafal Zimmermann

Notification date: 2016-09-21

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Mr Rafal Zimmermann

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-12

New address: 4th Floor, 86-90 Paul Street London EC2A 4NE

Old address: PO Box 4th Floor 86-90 Paul Street London EC2A 4NE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

New address: PO Box 4th Floor 86-90 Paul Street London EC2A 4NE

Old address: 131-133 Camden High Street London NW1 7JR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rafal Zimmerman

Change date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-21

Officer name: Sandis Akmentins

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rafal Zimmerman

Appointment date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandis Akmentins

Appointment date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cécile Gindrat

Termination date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cécile Gindrat

Change date: 2016-04-24

Documents

View document PDF

Incorporation company

Date: 20 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE009392
Status:ACTIVE
Category:Charitable Incorporated Organisation

DAZZLESHIP LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:07112749
Status:ACTIVE
Category:Private Limited Company

EVOLUTION MAINTENANCE LIMITED

STAG PLACE,WOOBURN GREEN,HP10 0TT

Number:03618469
Status:ACTIVE
Category:Private Limited Company

HJS BUILDING SERVICES LTD

36 SPILSBY ROAD,HORNCASTLE,LN9 6AW

Number:11127962
Status:ACTIVE
Category:Private Limited Company

LESTER AND CARLA LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11163568
Status:ACTIVE
Category:Private Limited Company

MQN LOCUMS LIMITED

131 SWANSHURST LANE,BIRMINGHAM,B13 0AS

Number:11580907
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