- Company Overview for PLAYSPORT 2024 OLDCO LIMITED (SC209924)
- Filing history for PLAYSPORT 2024 OLDCO LIMITED (SC209924)
- People for PLAYSPORT 2024 OLDCO LIMITED (SC209924)
- More for PLAYSPORT 2024 OLDCO LIMITED (SC209924)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2024 | DS01 | Application to strike the company off the register | |
16 Nov 2023 | CERTNM |
Company name changed rocks basketball LIMITED\certificate issued on 16/11/23
|
|
06 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Jun 2023 | PSC02 | Notification of Caledonia Basketball Holdings Ltd as a person with significant control on 12 August 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
30 May 2023 | AD01 | Registered office address changed from Emirates Arena Level 4 1000 London Road Glasgow G40 3HG to Playsport Stewartfield Way East Kilbride Glasgow G74 4GT on 30 May 2023 | |
25 Aug 2022 | RP04AP01 | Second filing for the appointment of Mrs Alison Reid-Timoney as a director | |
15 Aug 2022 | PSC02 | Notification of Caledonia Basketball Holdings Limited as a person with significant control on 12 August 2022 | |
15 Aug 2022 | PSC07 | Cessation of Duncan Smillie as a person with significant control on 12 August 2022 | |
15 Aug 2022 | AP01 |
Appointment of Mrs Alison Reid-Timoney as a director on 12 August 2022
|
|
15 Aug 2022 | AP01 | Appointment of Mr Stephen Timoney as a director on 12 August 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Peter Mcgowan as a director on 12 August 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Gary William Hughes as a director on 12 August 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Duncan Smillie as a director on 12 August 2022 | |
15 Aug 2022 | TM02 | Termination of appointment of Gerald Mcwilliams as a secretary on 12 August 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
27 Apr 2020 | TM01 | Termination of appointment of David James St Clair Low as a director on 14 April 2020 | |
22 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 22 January 2020
|