- Company Overview for NOWYES SPORT LTD (07712793)
- Filing history for NOWYES SPORT LTD (07712793)
- People for NOWYES SPORT LTD (07712793)
- More for NOWYES SPORT LTD (07712793)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
01 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Premier 40 Gracechurch Street London EC3V 0BT on 10 December 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
23 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
06 Oct 2015 | AD01 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Raheel Ahmed as a director on 10 April 2015 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Mar 2015 | AD01 | Registered office address changed from 31a Thayer Street London W1U 2QS to 40 Gracechurch Street Iplan London EC3V 0BT on 24 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AP01 | Appointment of Mr Raheel Ahmed as a director on 24 March 2015 | |
09 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-09
|
|
07 Feb 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
20 Mar 2013 | AD01 | Registered office address changed from 3 Rd Floor, 38 South Molton Street London W1K 5RL United Kingdom on 20 March 2013 | |
17 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
30 Nov 2011 | CERTNM |
Company name changed nowyes agency LTD\certificate issued on 30/11/11
|
|
30 Nov 2011 | CONNOT | Change of name notice |