- Company Overview for XPROSPORTSMANAGEMENT LTD (NI663675)
- Filing history for XPROSPORTSMANAGEMENT LTD (NI663675)
- People for XPROSPORTSMANAGEMENT LTD (NI663675)
- More for XPROSPORTSMANAGEMENT LTD (NI663675)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
13 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
18 Jun 2020 | AD01 | Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland to 6 6 Woodcroft Lane Holywood BT18 0QH on 18 June 2020 | |
14 Nov 2019 | AD01 | Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast Northern Ireland BT1 6JH to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 14 November 2019 | |
14 Nov 2019 | AP03 | Appointment of Mrs Deborah Armstrong as a secretary on 18 October 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from 6 Woodcroft Lane Holywood BT18 0QH Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast Northern Ireland BT1 6JH on 1 November 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Gerard Joseph Armstrong as a director on 13 September 2019 | |
13 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-13
|