Advanced company searchLink opens in new window

SPORTS MANAGEMENT GROUP LIMITED

Company number 06935702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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