- Company Overview for SPORTS CAPITAL MANAGEMENT (UK) LIMITED (07465968)
- Filing history for SPORTS CAPITAL MANAGEMENT (UK) LIMITED (07465968)
- People for SPORTS CAPITAL MANAGEMENT (UK) LIMITED (07465968)
- More for SPORTS CAPITAL MANAGEMENT (UK) LIMITED (07465968)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2013 | AD01 | Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England on 9 December 2013 | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2013 | AR01 |
Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2013-03-04
|
|
07 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Mr Henry Johan Nevstad on 25 July 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA England on 1 September 2011 | |
21 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 21 July 2011
|
|
13 Jun 2011 | TM01 | Termination of appointment of Stefan Pracht as a director | |
10 Dec 2010 | NEWINC | Incorporation |