- Company Overview for SPORTING APEX LTD (SC352294)
- Filing history for SPORTING APEX LTD (SC352294)
- People for SPORTING APEX LTD (SC352294)
- More for SPORTING APEX LTD (SC352294)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Christopher Crowe as a director on 1 April 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Richard Matthew Carlin as a director on 1 April 2017 | |
06 Nov 2017 | PSC07 | Cessation of Richard Matthew Carlin as a person with significant control on 1 April 2017 | |
06 Nov 2017 | PSC07 | Cessation of Richard Matthew Carlin as a person with significant control on 1 April 2017 | |
06 Nov 2017 | PSC07 | Cessation of Chris Crowe as a person with significant control on 1 April 2017 | |
25 Feb 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
27 Mar 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Mr Christopher Crowe on 20 February 2014 | |
27 Mar 2014 | AD01 | Registered office address changed from C/O Chris Crowe 498 Great Western Road Glasgow Scotland G12 8EW Scotland on 27 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
23 Apr 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
22 Apr 2012 | AD01 | Registered office address changed from 78 Alexander Mcleod Place Fallin Stirling Stirlingshire FK7 7HP on 22 April 2012 | |
12 Mar 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders |