- Company Overview for SPORTED TRADING LIMITED (08623400)
- Filing history for SPORTED TRADING LIMITED (08623400)
- People for SPORTED TRADING LIMITED (08623400)
- More for SPORTED TRADING LIMITED (08623400)
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 Mar 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from Cassini House 57 - 59 st James's Street London SW1A 1LD England to 190 House of Sport (4th Floor) 190 Great Dover Street London SE1 4YB on 28 September 2017 | |
01 Sep 2017 | AP01 | Appointment of Neil Timothy Wood as a director on 23 August 2017 | |
01 Sep 2017 | AP01 | Appointment of Thomas Mark Burstow as a director on 23 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
04 Aug 2017 | TM01 | Termination of appointment of Dermot Timothy Andrew Heffernan as a director on 27 April 2017 | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2016 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2016-03-10
|
|
11 Dec 2015 | AD01 | Registered office address changed from 20 st. James's Street London SW1A 1ES to Cassini House 57 - 59 st James's Street London SW1A 1LD on 11 December 2015 | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
10 Apr 2014 | AP01 | Appointment of Mr Christopher Martin Grant as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Joanne Stocks as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Adam Parr as a director | |
24 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-24
|