- Company Overview for CONTAGIOUS SPORTS LIMITED (07713911)
- Filing history for CONTAGIOUS SPORTS LIMITED (07713911)
- People for CONTAGIOUS SPORTS LIMITED (07713911)
- Charges for CONTAGIOUS SPORTS LIMITED (07713911)
- More for CONTAGIOUS SPORTS LIMITED (07713911)
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) |
---|---|---|---|
28 Nov 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
01 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
01 Apr 2016 | TM01 | Termination of appointment of Mark David Wadsworth as a director on 1 April 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
03 Sep 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
17 Aug 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 21 July 2014 with full list of shareholders | |
23 Jun 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 15 October 2013 | |
15 Sep 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-15
|
|
15 Sep 2013 | AP01 | Appointment of Mr Mark David Wadsworth as a director | |
15 Sep 2013 | TM01 | Termination of appointment of William Robson-Lowe as a director | |
15 Sep 2013 | AP01 | Appointment of Mr Peter Anthony Glancy as a director | |
19 Jul 2013 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary | |
13 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
05 Dec 2012 | AD01 | Registered office address changed from C/O Colombotti & Partners 15 Hanover Square London W1S 1HS United Kingdom on 5 December 2012 | |
05 Dec 2012 | AP04 | Appointment of Temple Secretarial Limited as a secretary | |
22 Nov 2012 | TM01 | Termination of appointment of Ryan Glancy as a director | |
22 Nov 2012 | AP01 | Appointment of William Gordon Robson-Lowe as a director | |
13 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | SH02 | Sub-division of shares on 7 September 2012 | |
07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 7 September 2012
|