- Company Overview for KITBAG SPORTS LIMITED (03725039)
- Filing history for KITBAG SPORTS LIMITED (03725039)
- People for KITBAG SPORTS LIMITED (03725039)
- Charges for KITBAG SPORTS LIMITED (03725039)
- More for KITBAG SPORTS LIMITED (03725039)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2022 | DS01 | Application to strike the company off the register | |
22 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
22 Feb 2022 | CH01 | Director's details changed for Ms Caren Yeamans on 1 May 2016 | |
07 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
07 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
03 Dec 2019 | AP01 | Appointment of Mr Michener Bell Chandlee as a director on 18 September 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Lauren Levitan as a director on 18 September 2019 | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
20 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
04 Apr 2016 | AD01 | Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Greengate Middleton Manchester M24 1FD on 4 April 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Philip Binns Maudsley as a director on 1 February 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr Douglas Mack as a director on 1 February 2016 |