- Company Overview for PROLYMPIA SPORTS LIMITED (07321903)
- Filing history for PROLYMPIA SPORTS LIMITED (07321903)
- People for PROLYMPIA SPORTS LIMITED (07321903)
- More for PROLYMPIA SPORTS LIMITED (07321903)
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
|
|
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
|
|
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
|
|
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
|
|
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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 |