Advanced company searchLink opens in new window

SLINGSHOT SPONSORSHIP LIMITED

Company number 07256867

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
06 Dec 2021 AD01 Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to Westgate House 9 Holborn London EC1N 2LL on 6 December 2021
24 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
08 Jan 2021 TM01 Termination of appointment of Marc Rupert Poulson as a director on 30 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 18 May 2020 with updates
14 Apr 2020 AD01 Registered office address changed from 5 Underwood Street London N1 7LY United Kingdom to Mappin House 4 Winsley Street London W1W 8HF on 14 April 2020
08 Apr 2020 PSC02 Notification of Ranieri Agency Limited as a person with significant control on 23 July 2019
08 Apr 2020 PSC07 Cessation of The Marketing Group Plc as a person with significant control on 23 July 2019
08 Apr 2020 CH01 Director's details changed for Mr Marc Rupert Poulson on 25 July 2019
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
02 Aug 2019 MR04 Satisfaction of charge 072568670001 in full
26 Jul 2019 AP01 Appointment of Mr Marc Rupert Poulson as a director on 25 July 2019
28 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
28 Jun 2019 TM01 Termination of appointment of Michael Edward Mcelhatton as a director on 31 March 2018
28 Jun 2019 TM01 Termination of appointment of Adam James Graham as a director on 31 March 2019
27 Jun 2019 AD01 Registered office address changed from 5 Underwood Street Underwood Street London N1 7LY England to 5 Underwood Street London N1 7LY on 27 June 2019
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Jun 2018 AD02 Register inspection address has been changed from First Floor Offices 50 High Street Cosham Portsmouth Hampshire PO6 3AG England to 5 Underwood Street Underwood Street London N1 7LY
31 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
31 May 2018 AD01 Registered office address changed from 2 Eastbourne Terrace C/O Ranieri Communications 2 Eastbourne Terrace London W2 6LG United Kingdom to 5 Underwood Street Underwood Street London N1 7LY on 31 May 2018
31 May 2018 AD04 Register(s) moved to registered office address 2 Eastbourne Terrace C/O Ranieri Communications 2 Eastbourne Terrace London W2 6LG