Advanced company searchLink opens in new window

BSG SPORT LIMITED

Company number 07879394

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)
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
  • GBP 100
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
  • GBP 100
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