- Company Overview for SPORT CAPITAL GROUP HOLDINGS LIMITED (11735812)
- Filing history for SPORT CAPITAL GROUP HOLDINGS LIMITED (11735812)
- People for SPORT CAPITAL GROUP HOLDINGS LIMITED (11735812)
- Insolvency for SPORT CAPITAL GROUP HOLDINGS LIMITED (11735812)
- More for SPORT CAPITAL GROUP HOLDINGS LIMITED (11735812)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jun 2019 | AD01 | Registered office address changed from C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Olympia House Armitage Road London NW11 8RQ on 21 June 2019 | |
19 Jun 2019 | LIQ01 | Declaration of solvency | |
19 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | TM01 | Termination of appointment of Clive Ian Richardson as a director on 20 May 2019 | |
16 May 2019 | PSC02 | Notification of Sport Capital Group Plc as a person with significant control on 17 January 2019 | |
21 Apr 2019 | PSC07 | Cessation of John Michael Treacy as a person with significant control on 17 January 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 24 January 2019 | |
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | CONNOT | Change of name notice | |
20 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-20
|