Advanced company searchLink opens in new window

MY SPORTS ACADEMY LIMITED

Company number 07648444

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)
26 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2013 4.68 Liquidators' statement of receipts and payments to 24 October 2013
02 Nov 2012 4.20 Statement of affairs with form 4.19
02 Nov 2012 600 Appointment of a voluntary liquidator
02 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Oct 2012 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 9 October 2012
25 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 550
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 29 September 2011
  • GBP 550
19 Dec 2011 SH08 Change of share class name or designation
19 Dec 2011 SH10 Particulars of variation of rights attached to shares
19 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2011 AP01 Appointment of Mr Martin John Collins as a director
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 150
21 Jun 2011 AP01 Appointment of Mr James Gerrish Gray as a director
21 Jun 2011 AP01 Appointment of Mr Anthony Paul Laurent Jansen as a director
21 Jun 2011 TM01 Termination of appointment of Paul Webb as a director
26 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)