- Company Overview for AFRICAN SPORTS MANAGEMENT LIMITED (09180613)
- Filing history for AFRICAN SPORTS MANAGEMENT LIMITED (09180613)
- People for AFRICAN SPORTS MANAGEMENT LIMITED (09180613)
- More for AFRICAN SPORTS MANAGEMENT LIMITED (09180613)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
03 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 3 March 2020 | |
20 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
20 Aug 2019 | CH01 | Director's details changed for Mr Joseph Andrew Hurst-Croft on 17 August 2019 | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Joseph Andrew Hurst-Croft on 5 September 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mr Joseph Andrew Hurst-Croft as a person with significant control on 5 September 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
20 Nov 2014 | CH01 | Director's details changed for Mr Joseph Andrew Hurst-Croft on 18 November 2014 | |
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 August 2014
|
|
03 Oct 2014 | CH01 | Director's details changed for Mr Joseph Andrew Hurst-Croft on 1 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Joseph Andrew Hurst Croft on 1 October 2014 | |
18 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-18
|