- Company Overview for POSITIVE+SPORT CIC (08626822)
- Filing history for POSITIVE+SPORT CIC (08626822)
- People for POSITIVE+SPORT CIC (08626822)
- More for POSITIVE+SPORT CIC (08626822)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2020 | DS01 | Application to strike the company off the register | |
11 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
11 Jun 2019 | AD01 | Registered office address changed from 56 st Michaels Avenue Aylsham Norwich Norfolk NR11 6YA England to 6 Jenny Lind Close Aylsham Norwich Norfolk NR11 6GN on 11 June 2019 | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
18 Aug 2016 | TM01 | Termination of appointment of Simon Mark Cook as a director on 30 April 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Clas Robert Gummesson as a director on 30 April 2016 | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from C/O Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE to 56 st Michaels Avenue Aylsham Norwich Norfolk NR11 6YA on 15 October 2015 | |
07 Sep 2015 | AR01 | Annual return made up to 26 July 2015 no member list | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jul 2015 | AD01 | Registered office address changed from , C/O Together Accounting Drayton Old Lodge, 146 Drayton High Road, Norwich, Norfolk, NR8 6AN, England to C/O Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 14 July 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Guy James Metcalf on 21 April 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from , 4 Frazers Court Norwich Road, Aylsham, Norwich, Norfolk, NR11 6FF, England to C/O Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 20 April 2015 | |
15 Nov 2014 | AD01 | Registered office address changed from , 17 the Street, Hevingham, Norfolk, NR10 5NA to C/O Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 15 November 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 26 July 2014 no member list |