- Company Overview for IPRO SPORT HOLDINGS LIMITED (09933310)
- Filing history for IPRO SPORT HOLDINGS LIMITED (09933310)
- People for IPRO SPORT HOLDINGS LIMITED (09933310)
- Charges for IPRO SPORT HOLDINGS LIMITED (09933310)
- More for IPRO SPORT HOLDINGS LIMITED (09933310)
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) |
---|---|---|---|
22 Apr 2020 | MA | Memorandum and Articles of Association | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
04 Oct 2019 | TM01 | Termination of appointment of Charlotte Marie May as a director on 4 October 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
30 Jul 2019 | AP01 | Appointment of Mr William Derek Garrad as a director on 30 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of William Derek Garrad as a director on 29 July 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Jaswinder Singh Gandhum as a director on 25 June 2019 | |
15 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 30 May 2019
|
|
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2019 | TM01 | Termination of appointment of Derek David Llambias as a director on 17 February 2019 | |
16 Nov 2018 | AD01 | Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB England to The Octagon, Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 16 November 2018 | |
16 Nov 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jun 2018 | AAMD | Amended accounts for a dormant company made up to 31 December 2016 | |
07 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 18 May 2018
|
|
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 December 2017
|
|
21 Feb 2018 | SH02 | Sub-division of shares on 30 December 2017 |