- Company Overview for SJS SPORTS MANAGEMENT LIMITED (11293559)
- Filing history for SJS SPORTS MANAGEMENT LIMITED (11293559)
- People for SJS SPORTS MANAGEMENT LIMITED (11293559)
- More for SJS SPORTS MANAGEMENT LIMITED (11293559)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2024 | DS01 | Application to strike the company off the register | |
16 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Apr 2023 | AD01 | Registered office address changed from 43 Northfield Road Newcastle upon Tyne NE3 3UN England to 43 Northfield Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 3UN on 26 April 2023 | |
25 Apr 2023 | CERTNM |
Company name changed st james' sport LIMITED\certificate issued on 25/04/23
|
|
25 Apr 2023 | AD01 | Registered office address changed from 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne Tyne and Wear NE13 9BA England to 43 Northfield Road Newcastle upon Tyne NE3 3UN on 25 April 2023 | |
25 Apr 2023 | AD02 | Register inspection address has been changed to 43 Northfield Road Newcastle upon Tyne NE3 3UN | |
04 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
26 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 12 November 2020
|
|
26 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2020 | MA | Memorandum and Articles of Association | |
25 Nov 2020 | PSC04 | Change of details for Bradley Holbrook as a person with significant control on 12 November 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Aug 2019 | PSC04 | Change of details for Mr Paul Colin Monaghan as a person with significant control on 1 August 2018 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Paul Colin Monaghan on 1 August 2019 | |
05 Aug 2019 | PSC04 | Change of details for Bradley Holbrook as a person with significant control on 1 August 2018 |