Advanced company searchLink opens in new window

PROLYMPIA SPORTS LIMITED

Company number 07321903

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
07 Oct 2016 AD01 Registered office address changed from 1 Dickenson Road Weston-Super-Mare Somerset BS23 1YW to 5 the Keep Worle Weston-Super-Mare BS22 7PJ on 7 October 2016
01 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
30 Dec 2015 AA Micro company accounts made up to 30 April 2015
30 Dec 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 April 2015
30 Jun 2015 AA Micro company accounts made up to 30 September 2014
07 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
13 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Apr 2013 CH01 Director's details changed for Corry Brennan Thomas on 4 April 2013
24 Jan 2013 AD01 Registered office address changed from 1 Dickinson Road Weston Super Mare Somerset BS23 1YW United Kingdom on 24 January 2013
04 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
18 Dec 2012 CERTNM Company name changed pro football sixes LIMITED\certificate issued on 18/12/12
  • CONNOT ‐
10 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-06
02 Nov 2012 AD01 Registered office address changed from 16 Lanthony Close Weston-Super-Mare BS24 7AR United Kingdom on 2 November 2012
02 Nov 2012 AP01 Appointment of Corry Brennan Thomas as a director
02 Nov 2012 TM01 Termination of appointment of James Marshall as a director
09 Oct 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Jan 2012 AA01 Previous accounting period extended from 31 July 2011 to 30 September 2011
01 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
21 Jul 2010 NEWINC Incorporation