- Company Overview for SCOOTSPORT CIC (08624943)
- Filing history for SCOOTSPORT CIC (08624943)
- People for SCOOTSPORT CIC (08624943)
- More for SCOOTSPORT CIC (08624943)
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) |
---|---|---|---|
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Emma Louise White as a director on 24 December 2015 | |
28 Oct 2015 | AR01 | Annual return made up to 25 July 2015 no member list | |
31 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2014 | AR01 | Annual return made up to 25 July 2014 no member list | |
15 Jul 2014 | TM01 | Termination of appointment of Lia Francesca Martinucci as a director on 1 February 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham WA14 2PX to Unit a3 Westfield Business Park Long Road Paignton Devon TQ4 7AU on 15 July 2014 | |
09 Sep 2013 | AP01 | Appointment of Nigel Victor Scarr as a director | |
25 Jul 2013 | CICINC | Incorporation of a Community Interest Company |