Advanced company searchLink opens in new window

OBJECTIVE SPORTS LIMITED

Company number 07925665

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 AD01 Registered office address changed from C/O Jayes Collier Llp 68 Parkway Parkway London NW1 7AH to 6 Holly Village London N6 6QJ on 14 May 2018
06 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
06 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
27 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Feb 2015 CERTNM Company name changed sp&d garden services LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-31
20 Feb 2015 TM01 Termination of appointment of Danielle Jayes as a director on 31 December 2014
20 Feb 2015 AD01 Registered office address changed from Glyn Abbot Hall Bagillt Road Holywell Clwyd CH8 7EZ to C/O Jayes Collier Llp 68 Parkway Parkway London NW1 7AH on 20 February 2015
20 Feb 2015 AP01 Appointment of Mr Robert Tyler as a director on 31 December 2014
20 Feb 2015 TM02 Termination of appointment of Danielle Jayes as a secretary on 31 December 2014
20 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
09 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
02 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
24 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
27 Jan 2013 AD01 Registered office address changed from Glyn Abbott Bagillt Road Holywell Clwyd CH8 7EZ England on 27 January 2013
23 Mar 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
26 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted