- Company Overview for RLJK SPORTS LTD (07604815)
- Filing history for RLJK SPORTS LTD (07604815)
- People for RLJK SPORTS LTD (07604815)
- More for RLJK SPORTS LTD (07604815)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2019 | DS01 | Application to strike the company off the register | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
23 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Cameron Kerr as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
07 Aug 2012 | AP01 | Appointment of Mr Cameron David Keough Kerr as a director | |
07 Aug 2012 | AD01 | Registered office address changed from 13 Burma Crescent Canterbury Kent CT1 1AQ on 7 August 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
25 Aug 2011 | TM01 | Termination of appointment of Jonathan Knott as a director | |
25 Aug 2011 | AD01 | Registered office address changed from 27 East Dale Street Carlisle CA2 5JZ England on 25 August 2011 | |
14 Apr 2011 | NEWINC |
Incorporation
|