- Company Overview for 33 SPORTS FACILITIES LIMITED (08437006)
- Filing history for 33 SPORTS FACILITIES LIMITED (08437006)
- People for 33 SPORTS FACILITIES LIMITED (08437006)
- More for 33 SPORTS FACILITIES LIMITED (08437006)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AD01 | Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG to 11 Park Grove Bexleyheath DA7 6AA on 30 June 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
23 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Andrew James Rutherford on 2 August 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mr Andrew James Rutherford as a person with significant control on 2 August 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Patrick Mark Winston as a director on 7 December 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | CH01 |
Director's details changed for Mr Andrew James Rutherford on 8 March 2013
|
|
01 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH01 | Director's details changed for Mr Andrew Rutherford on 8 March 2014 | |
01 Apr 2014 | CH01 | Director's details changed for Mr Patrick Mark Winston on 8 March 2014 | |
01 Apr 2014 | CH01 | Director's details changed for Mr Robert Robinson on 8 March 2014 |