Advanced company searchLink opens in new window

SPORT CAPITAL GROUP HOLDINGS LIMITED

Company number 11735812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-05-31
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
  • RES15 ‐ Change company name resolution on 2019-01-02
03 Jan 2019 CONNOT Change of name notice
20 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-20
  • GBP 100