Advanced company searchLink opens in new window

RLJK SPORTS LTD

Company number 07604815

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted