- Company Overview for SPORTS REVOLUTION DIGITAL LIMITED (07360913)
- Filing history for SPORTS REVOLUTION DIGITAL LIMITED (07360913)
- People for SPORTS REVOLUTION DIGITAL LIMITED (07360913)
- Insolvency for SPORTS REVOLUTION DIGITAL LIMITED (07360913)
- More for SPORTS REVOLUTION DIGITAL LIMITED (07360913)
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) |
---|---|---|---|
08 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Apr 2024 | AD01 | Registered office address changed from Allen House 10 John Princess Street London W1G 0AH England to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
13 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2023 | |
12 Oct 2022 | TM01 | Termination of appointment of Philip Frederick Culver Evans as a director on 30 September 2022 | |
27 Sep 2022 | LIQ01 | Declaration of solvency | |
21 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2022 | AD01 | Registered office address changed from 1st Floor C/O Earth Capital Limited 200 Aldersgate Street London EC1A 4HD England to Allen House 10 John Princess Street London W1G 0AH on 5 September 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from First Floor, Foxglove House 166 Piccadilly London W1J 9EF England to 1st Floor C/O Earth Capital Limited 200 Aldersgate Street London EC1A 4HD on 15 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 30 July 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
01 Jun 2021 | AD01 | Registered office address changed from 3rd Floor, 34 st. James's Street London SW1A 1HD England to First Floor, Foxglove House 166 Piccadilly London W1J 9EF on 1 June 2021 | |
12 Nov 2020 | CH03 | Secretary's details changed for Kathryn Duffy on 12 November 2020 | |
20 Oct 2020 | AA | Micro company accounts made up to 30 July 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 3rd Floor, 34 st. James's Street London SW1A 1HD on 20 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 30 July 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2019 | AA | Micro company accounts made up to 30 July 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 |