SPORTS COLLECTIVES SHOP LIMITED

11275860: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11275860
CategoryPrivate Limited Company
Incorporated26 Mar 2018
Age6 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

SPORTS COLLECTIVES SHOP LIMITED is an active private limited company with number 11275860. It was incorporated 6 years, 2 months, 23 days ago, on 26 March 2018. The company address is 11275860: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: RP05

Change date: 2022-03-04

Default address: PO Box 4385, 11275860: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-08

Psc name: Craig Thorpe

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2021

Action Date: 07 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-07

Psc name: Anum Saleem

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-08

Officer name: Craig Thorpe

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 07 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Afhzhal Khan

Termination date: 2021-03-07

Documents

View document PDF

Notice of removal of a director

Date: 29 Mar 2021

Action Date: 07 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-07

Officer name: Miss Anum Saleem

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2020

Action Date: 19 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Thorpe

Appointment date: 2020-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 19 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Craig Thorpe

Notification date: 2020-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Afhzhal Khan

Appointment date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarnvir Gill

Termination date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tarnvir Singh Gill

Cessation date: 2020-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-13

Psc name: Tarnvir Singh Gill

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-13

Psc name: Tarnvir Gill

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2020-07-13

Psc name: Tarnvir Gill

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Tarnvir Gill

Notification date: 2020-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2020

Action Date: 13 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tarnvir Gill

Termination date: 2020-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-19

Officer name: Afhzhal Khan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2020

Action Date: 09 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-09

Officer name: Mr Tarnvir Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-10

Officer name: Mr Tarnvir Gill

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Afhzhal Khan

Appointment date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2020

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-09

Officer name: Tarnvir Singh Gill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2020

Action Date: 22 Feb 2020

Category: Address

Type: AD01

Old address: 58 Bourne Avenue Hayes UB3 1QW England

Change date: 2020-02-22

New address: 12 Constance Street London E16 2DQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

New address: 58 Bourne Avenue Hayes UB3 1QW

Old address: International House 12 Constance Street London E16 2DQ England

Change date: 2019-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tarnvir Singh Gill

Termination date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mr Tarnvir Singh Gill

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harpreet Singh Samra

Termination date: 2019-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Tarnvir Singh Gill

Change date: 2019-02-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-27

Officer name: Mr. Tarnvir Singh Gill

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-27

Officer name: Mr Harpreet Singh Samra

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarnvir Singh Gill

Termination date: 2019-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

New address: International House 12 Constance Street London E16 2DQ

Change date: 2018-04-09

Old address: International House Constance Street London E16 2DQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: International House Constance Street London E16 2DQ

Old address: 58 Bourne Avenue Bourne Avenue Hayes UB3 1QW United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AU CREATIVE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11114539
Status:ACTIVE
Category:Private Limited Company

B.M.C.C MANAGEMENT LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC426533
Status:ACTIVE
Category:Private Limited Company

BFBS SHORNCLIFFE LIMITED

SSVC CHALFONT GROVE,GERRARDS CROSS,SL9 8TN

Number:09828932
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CULTIVATERS COLLECTIVE

15 SOUTH END,ROYSTON,SG8 5NJ

Number:10045943
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ENGRAILED CROSS INVESTMENTS LIMITED

58 WHITE HART,SHREWSBURY,SY3 7TE

Number:01086729
Status:ACTIVE
Category:Private Limited Company

KILL ALL PEST CONTROL LIMITED

LEIGH CHRISTOU & CO LEOFRIC HOUSE,COVENTRY,CV3 1JN

Number:04571412
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