- Company Overview for BSG SPORT LIMITED (07879394)
- Filing history for BSG SPORT LIMITED (07879394)
- People for BSG SPORT LIMITED (07879394)
- More for BSG SPORT LIMITED (07879394)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2018 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Jan 2014 | AR01 | Annual return made up to 12 December 2013 with full list of shareholders | |
09 Jan 2014 | TM02 | Termination of appointment of Nick Bayliss as a secretary on 10 December 2013 | |
20 Dec 2013 | TM01 | Termination of appointment of Nicholas Thomas John Maxwell Bayliss as a director on 10 December 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from 16 Primrose Mansions Prince of Wales Drive London SW11 4ED England on 20 December 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 17 September 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
08 Nov 2012 | AD01 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 | |
22 Feb 2012 | AD01 | Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 22 February 2012 | |
22 Feb 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 31 August 2012 |