Advanced company searchLink opens in new window

SPORTS DRINKS LIMITED

Company number 09120434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 31 August 2023
01 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 31 August 2022
26 Sep 2022 AD01 Registered office address changed from St. Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 26 September 2022
27 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 31 August 2021
14 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 31 August 2020
02 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 31 August 2019
13 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 31 August 2018
13 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 31 August 2017
01 Nov 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Oct 2016 600 Appointment of a voluntary liquidator
21 Sep 2016 AD01 Registered office address changed from River House 1 Maidstone Road Sidcup Kent DA14 5RH to St. Helens House King Street Derby DE1 3EE on 21 September 2016
15 Sep 2016 4.20 Statement of affairs with form 4.19
15 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-01
28 Jun 2016 CERTNM Company name changed ipro sport corporation LIMITED\certificate issued on 28/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
27 Jun 2016 TM01 Termination of appointment of Thomas Edward Garrad as a director on 21 June 2016
27 Jun 2016 AP01 Appointment of Mr Malcolm Guscott as a director on 21 June 2016
01 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
25 Apr 2016 TM01 Termination of appointment of Dean Anthony Cook as a director on 23 November 2015
09 Mar 2016 AA01 Previous accounting period extended from 31 July 2015 to 30 September 2015
05 Jan 2016 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
05 Oct 2015 MR01 Registration of charge 091204340001, created on 18 September 2015
26 Feb 2015 AD01 Registered office address changed from Unit 6 Waterside Drive Langley SL3 6EZ to River House 1 Maidstone Road Sidcup Kent DA14 5RH on 26 February 2015
21 Oct 2014 AP01 Appointment of Mr Thomas Garrad as a director on 1 October 2014