- Company Overview for SPORTCAL GLOBAL COMMUNICATIONS LIMITED (02592321)
- Filing history for SPORTCAL GLOBAL COMMUNICATIONS LIMITED (02592321)
- People for SPORTCAL GLOBAL COMMUNICATIONS LIMITED (02592321)
- Charges for SPORTCAL GLOBAL COMMUNICATIONS LIMITED (02592321)
- Registers for SPORTCAL GLOBAL COMMUNICATIONS LIMITED (02592321)
- More for SPORTCAL GLOBAL COMMUNICATIONS LIMITED (02592321)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2023 | DS01 | Application to strike the company off the register | |
03 Jul 2023 | SH19 |
Statement of capital on 3 July 2023
|
|
03 Jul 2023 | SH20 | Statement by Directors | |
03 Jul 2023 | CAP-SS | Solvency Statement dated 23/06/23 | |
03 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
07 Jun 2023 | TM01 | Termination of appointment of Michael Thomas Danson as a director on 31 May 2023 | |
09 Feb 2023 | AP03 | Appointment of Mr Robert James Hooper as a secretary on 8 February 2023 | |
28 Oct 2022 | MR01 | Registration of charge 025923210003, created on 10 October 2022 | |
05 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
27 Jan 2022 | TM02 | Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 21 January 2022 | |
11 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
28 Apr 2021 | CH01 | Director's details changed for Mr Graham Charles Lilley on 20 November 2020 | |
29 Sep 2020 | AD03 | Register(s) moved to registered inspection location Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | |
29 Sep 2020 | AD02 | Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | |
14 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Jul 2020 | AP03 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 21 July 2020 | |
30 Jul 2020 | TM02 | Termination of appointment of Graham Charles Lilley as a secretary on 21 July 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
16 Jun 2020 | PSC05 | Change of details for Progressive Ventures Limited as a person with significant control on 27 March 2018 | |
16 Jun 2020 | PSC07 | Cessation of Michael Thomas Danson as a person with significant control on 27 March 2018 |