- Company Overview for SLINGSHOT SPONSORSHIP LIMITED (07256867)
- Filing history for SLINGSHOT SPONSORSHIP LIMITED (07256867)
- People for SLINGSHOT SPONSORSHIP LIMITED (07256867)
- Charges for SLINGSHOT SPONSORSHIP LIMITED (07256867)
- More for SLINGSHOT SPONSORSHIP LIMITED (07256867)
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 |