- Company Overview for THE SPORT FOR STREETS INITIATIVE (08000222)
- Filing history for THE SPORT FOR STREETS INITIATIVE (08000222)
- People for THE SPORT FOR STREETS INITIATIVE (08000222)
- More for THE SPORT FOR STREETS INITIATIVE (08000222)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2019 | DS01 | Application to strike the company off the register | |
21 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 | Annual return made up to 21 March 2016 no member list | |
01 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Aug 2015 | AD01 | Registered office address changed from 4 the Quadrangle Banbury Road Woodstock Oxfordshire OX20 1LH to C/O Richard Gregory Springfield Barn Milton Common Thame Oxfordshire OX9 2JY on 30 August 2015 | |
20 Apr 2015 | AR01 | Annual return made up to 21 March 2015 no member list | |
20 Apr 2015 | AP01 | Appointment of Mr Kam Raval as a director on 12 February 2015 | |
13 Mar 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Michael Williams as a director | |
15 Apr 2014 | AR01 | Annual return made up to 21 March 2014 no member list | |
31 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 21 March 2013 no member list | |
09 Apr 2013 | CH01 | Director's details changed for Mr Michael Roderick Broad on 30 January 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Mr Adam Joseph Perona-Wright on 30 January 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Mr Michael Peter Williams on 30 January 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Richard Peter Gregory on 30 January 2013 | |
14 Jan 2013 | AD01 | Registered office address changed from 4 the Quadrangle Woodstock Oxfordshire OX20 1FG England on 14 January 2013 | |
24 Dec 2012 | AD01 | Registered office address changed from 2 Exeter Farm Barns, Cassington Road Yarnton Oxford Oxfordshire OX5 1QB United Kingdom on 24 December 2012 | |
21 Mar 2012 | NEWINC | Incorporation |