- Company Overview for SPORTS MANAGEMENT GROUP LIMITED (06935702)
- Filing history for SPORTS MANAGEMENT GROUP LIMITED (06935702)
- People for SPORTS MANAGEMENT GROUP LIMITED (06935702)
- Charges for SPORTS MANAGEMENT GROUP LIMITED (06935702)
- Insolvency for SPORTS MANAGEMENT GROUP LIMITED (06935702)
- More for SPORTS MANAGEMENT GROUP LIMITED (06935702)
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 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2023 | |
05 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2022 | |
02 Sep 2021 | AD01 | Registered office address changed from Dephna House 22-24 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021 | |
07 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2021 | |
15 Apr 2020 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 22-24 Arcadia Avenue London N3 2JU on 15 April 2020 | |
07 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2020 | |
20 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2019 | |
11 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2018 | |
28 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Richard Marston as a director on 21 February 2014 | |
21 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2016 | |
07 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2015 | |
25 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2014 | |
15 Feb 2013 | AD01 | Registered office address changed from 6Th Floor 17-19 Cockspur Street London London SW1Y 5BL England on 15 February 2013 | |
14 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2012 | AD01 | Registered office address changed from 1a Barnfield Close Hastings East Sussex TN34 1TS United Kingdom on 24 December 2012 | |
02 Aug 2012 | AR01 |
Annual return made up to 16 June 2012
Statement of capital on 2012-08-02
|
|
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jul 2011 | AR01 | Annual return made up to 16 June 2011 |