- Company Overview for SPORTSJAM LIMITED (04303050)
- Filing history for SPORTSJAM LIMITED (04303050)
- People for SPORTSJAM LIMITED (04303050)
- Charges for SPORTSJAM LIMITED (04303050)
- Insolvency for SPORTSJAM LIMITED (04303050)
- More for SPORTSJAM LIMITED (04303050)
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) |
---|---|---|---|
22 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2022 | |
17 Jul 2021 | AD01 | Registered office address changed from Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 17 July 2021 | |
06 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2021 | |
01 Dec 2020 | LIQ10 | Removal of liquidator by court order | |
22 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2020 | |
25 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2019 | |
23 May 2019 | PSC02 | Notification of Calfire Group Limited as a person with significant control on 1 April 2017 | |
13 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 14/08/2017 | |
04 Jun 2018 | AD01 | Registered office address changed from , Calfire House Gledrid, Chirk, Wrexham, LL14 5DG, United Kingdom to Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE on 4 June 2018 | |
30 May 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 May 2018 | 600 | Appointment of a voluntary liquidator | |
30 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | LIQ02 | Statement of affairs | |
24 Apr 2018 | PSC04 | Change of details for Mr Eric William Allen as a person with significant control on 1 April 2017 | |
23 Apr 2018 | PSC04 | Change of details for Mr Eric William Allen as a person with significant control on 1 April 2017 | |
10 Apr 2018 | TM01 | Termination of appointment of Eric William Allen as a director on 28 March 2018 | |
27 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2016 | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
19 Sep 2017 | AA01 | Current accounting period shortened from 31 December 2016 to 31 July 2016 | |
18 Sep 2017 | AD01 | Registered office address changed from , Unit 5 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury, SY1 3TE, United Kingdom to Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE on 18 September 2017 | |
18 Sep 2017 | CS01 |
Confirmation statement made on 14 August 2017 with no updates
|