- Company Overview for APOGEE SPORTS MANAGEMENT LIMITED (13036256)
- Filing history for APOGEE SPORTS MANAGEMENT LIMITED (13036256)
- People for APOGEE SPORTS MANAGEMENT LIMITED (13036256)
- More for APOGEE SPORTS MANAGEMENT LIMITED (13036256)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | RP05 | Registered office address changed to PO Box 4385, 13036256 - Companies House Default Address, Cardiff, CF14 8LH on 6 June 2023 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Jan 2022 | AD01 | Registered office address changed from Dept 9253 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 3953 601 International House 223 Regent Street London W1B 2QD on 7 January 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
07 Jan 2022 | CERTNM |
Company name changed jan webster & associates LTD\certificate issued on 07/01/22
|
|
06 Jan 2022 | PSC01 | Notification of Martin John King as a person with significant control on 28 December 2021 | |
06 Jan 2022 | AP01 | Appointment of Mr Martin John King as a director on 28 December 2021 | |
06 Jan 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 28 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 28 December 2021 | |
05 Jan 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 9253 601 International House, 223 Regent Street Mayfair London W1B 2QD on 5 January 2022 | |
09 Dec 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
08 Dec 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 23 November 2021 | |
08 Dec 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 23 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 November 2021 | |
23 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-23
|