- Company Overview for SR TENNIS LTD (14301561)
- Filing history for SR TENNIS LTD (14301561)
- People for SR TENNIS LTD (14301561)
- More for SR TENNIS LTD (14301561)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2024 | DS01 | Application to strike the company off the register | |
11 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
11 Jul 2023 | PSC04 | Change of details for Mr Steven Thomas Riley as a person with significant control on 9 July 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from 1st Floor 15 Kean Street London WC2B 4AZ England to 2 Peel Hill Cottages Peel Road Blackpool FY4 5LL on 11 July 2023 | |
10 Jul 2023 | CERTNM |
Company name changed padel project LIMITED\certificate issued on 10/07/23
|
|
25 May 2023 | AD01 | Registered office address changed from Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG United Kingdom to 1st Floor 15 Kean Street London WC2B 4AZ on 25 May 2023 | |
23 May 2023 | PSC01 | Notification of Steven Riley as a person with significant control on 18 May 2023 | |
23 May 2023 | PSC07 | Cessation of Timothy Bevan Davies as a person with significant control on 18 May 2023 | |
18 May 2023 | TM01 | Termination of appointment of Timothy Bevan Davies as a director on 18 May 2023 | |
18 May 2023 | AP01 | Appointment of Mr Steven Thomas Riley as a director on 18 May 2023 | |
17 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-17
|