- Company Overview for SPORTSEYEWEAR.DIRECT LIMITED (09489949)
- Filing history for SPORTSEYEWEAR.DIRECT LIMITED (09489949)
- People for SPORTSEYEWEAR.DIRECT LIMITED (09489949)
- More for SPORTSEYEWEAR.DIRECT LIMITED (09489949)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Timothy John Crompton as a director on 15 September 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Deborah Gail Crompton as a director on 15 September 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Imran Hakim as a director on 15 September 2020 | |
16 Sep 2020 | PSC02 | Notification of Ho2 Management Limited as a person with significant control on 15 September 2020 | |
16 Sep 2020 | PSC07 | Cessation of Timothy John Crompton as a person with significant control on 15 September 2020 | |
16 Sep 2020 | PSC07 | Cessation of Deborah Gail Crompton as a person with significant control on 15 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 15 Market Street Standish Wigan Lancashire WN6 0HW United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE on 16 September 2020 | |
15 Sep 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 August 2020 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH01 | Director's details changed for Timothy John Crompton on 1 January 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Deborah Gail Crompton on 1 January 2016 |