Advanced company searchLink opens in new window

SCRUM SPORTS LIMITED

Company number 07302794

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
14 Jun 2016 CH01 Director's details changed for Mr James David Daniels on 13 June 2016
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Feb 2015 AD01 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to 218 Stow Hill Newport Gwent NP20 4HA on 18 February 2015
16 Sep 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Jan 2014 AD01 Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport South Wales NP20 2DW United Kingdom on 2 January 2014
30 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
08 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Jan 2012 TM01 Termination of appointment of Andrew Jones as a director
11 Jan 2012 TM01 Termination of appointment of Richard Emms as a director
28 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
07 Jul 2011 AP01 Appointment of Mr Richard David Emms as a director
24 Mar 2011 TM01 Termination of appointment of Janet Harris as a director
24 Mar 2011 TM01 Termination of appointment of Adam Black as a director
02 Jul 2010 NEWINC Incorporation