- Company Overview for REGIONAL SPORTS SCHOOLS LIMITED (06802029)
- Filing history for REGIONAL SPORTS SCHOOLS LIMITED (06802029)
- People for REGIONAL SPORTS SCHOOLS LIMITED (06802029)
- More for REGIONAL SPORTS SCHOOLS LIMITED (06802029)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2016 | AD01 | Registered office address changed from Celtic House Caxton Place Cardiff CF23 8HA Wales to Central Sports & Community Centre Beignon Close Off Ocean Way Cardiff South Glamorgan CF24 5HF on 30 March 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Sep 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 July 2015 | |
15 Feb 2015 | AD01 | Registered office address changed from 38 Caer Wenallt Rhiwbina Cardiff CF14 6QL to Celtic House Caxton Place Cardiff CF23 8HA on 15 February 2015 | |
15 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | AD04 | Register(s) moved to registered office address | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2013 | TM01 | Termination of appointment of Alex Lock as a director | |
25 Jun 2013 | TM02 | Termination of appointment of a secretary | |
25 Jun 2013 | TM01 | Termination of appointment of Alex Lock as a director | |
13 Mar 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
26 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 20 July 2012
|
|
25 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 20 July 2012
|
|
25 Sep 2012 | AP01 | Appointment of Mr David Francis Joseph Mcnally as a director | |
21 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Robert James Oyston on 20 February 2012 | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders |