- Company Overview for LADY SPORT LIMITED (03812778)
- Filing history for LADY SPORT LIMITED (03812778)
- People for LADY SPORT LIMITED (03812778)
- More for LADY SPORT LIMITED (03812778)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2015 | AD01 | Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB England to 2nd Floor, 1 Osborne Road Newcastle upon Tyne NE2 2AA on 14 July 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2015 | AD01 | Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AD01 | Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 | |
08 May 2015 | AP03 | Appointment of Mr John George Gibson as a secretary on 28 February 2015 | |
08 May 2015 | TM02 | Termination of appointment of David Thomas Scott as a secretary on 28 February 2015 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH03 | Secretary's details changed for Mr David Thomas Scott on 15 December 2012 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Aug 2013 | AD01 | Registered office address changed from 1 Hutton Terrace 1St Floor Newcastle upon Tyne NE2 1QT United Kingdom on 16 August 2013 | |
13 Aug 2013 | AD01 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 August 2013 | |
02 Aug 2013 | TM01 | Termination of appointment of Mohammed Chowdhury as a director | |
31 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
30 Jul 2013 | AP01 | Appointment of Mr Joshua Callum Davies as a director | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2013 | AP01 | Appointment of Mr Mohammed Shajahad Chowdhury as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Gemma Broughton as a director | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders |