Advanced company searchLink opens in new window

SPORTING APEX LTD

Company number SC352294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
27 Mar 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
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