- 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) |
---|---|---|---|
12 Jul 2017 | TM01 | Termination of appointment of Ian James Paul Adams as a director on 19 March 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
01 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
01 Aug 2016 | AP01 | Appointment of Mr Ian James Paul Adams as a director on 1 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Eric William Allen as a director on 1 August 2016 | |
19 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 14 August 2015
|
|
19 Jul 2016 | AD01 | Registered office address changed from , 87 Whitchurch Road, Shrewsbury, Shropshire, SY1 4EE to Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE on 19 July 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | CH01 | Director's details changed for Matthew Burton on 8 November 2014 | |
14 Aug 2015 | AP01 | Appointment of Mr Craig Benjamin Price as a director on 12 August 2015 | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2014 | MR01 | Registration of charge 043030500004, created on 31 July 2014 | |
17 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
09 May 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 Apr 2013 | AD01 | Registered office address changed from , Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG on 25 April 2013 |