- Company Overview for THE SPORTS & UNIFORM CENTRE LIMITED (07221766)
- Filing history for THE SPORTS & UNIFORM CENTRE LIMITED (07221766)
- People for THE SPORTS & UNIFORM CENTRE LIMITED (07221766)
- More for THE SPORTS & UNIFORM CENTRE LIMITED (07221766)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2013 | AR01 |
Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-04-22
|
|
22 Apr 2013 | AD02 | Register inspection address has been changed from Unit 2 571 Southmead Road Westbury-on-Trym Bristol BS10 5NL United Kingdom | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
25 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
25 Apr 2012 | AD02 | Register inspection address has been changed | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Sep 2011 | AD01 | Registered office address changed from 236 Henleaze Road Bristol BS9 4NG United Kingdom on 22 September 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
28 Feb 2011 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
19 Apr 2010 | AP01 | Appointment of John Howard Pearce as a director | |
19 Apr 2010 | AP01 | Appointment of Brian William North as a director | |
15 Apr 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
13 Apr 2010 | NEWINC | Incorporation |