- Company Overview for SPORTS DRINKS LIMITED (09120434)
- Filing history for SPORTS DRINKS LIMITED (09120434)
- People for SPORTS DRINKS LIMITED (09120434)
- Charges for SPORTS DRINKS LIMITED (09120434)
- Insolvency for SPORTS DRINKS LIMITED (09120434)
- More for SPORTS DRINKS LIMITED (09120434)
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
|
|
28 Jun 2016 | CERTNM |
Company name changed ipro sport corporation LIMITED\certificate issued on 28/06/16
|
|
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
|
|
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 |