- Company Overview for OBJECTIVE SPORTS LIMITED (07925665)
- Filing history for OBJECTIVE SPORTS LIMITED (07925665)
- People for OBJECTIVE SPORTS LIMITED (07925665)
- More for OBJECTIVE SPORTS LIMITED (07925665)
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
|
|
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
|
|
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
|
|
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
|
|
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
|