- Company Overview for SPORTS RETAIL MANAGEMENT LIMITED (SC370108)
- Filing history for SPORTS RETAIL MANAGEMENT LIMITED (SC370108)
- People for SPORTS RETAIL MANAGEMENT LIMITED (SC370108)
- More for SPORTS RETAIL MANAGEMENT LIMITED (SC370108)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2020 | DS01 | Application to strike the company off the register | |
09 Jan 2020 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / richard alexander | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
23 May 2018 | PSC04 | Change of details for Mr Richard Alexander as a person with significant control on 16 May 2018 | |
23 May 2018 | PSC01 | Notification of Lynn Stewart Alexander as a person with significant control on 16 May 2018 | |
23 May 2018 | AP01 | Appointment of Mrs Lynn Stewart Alexander as a director on 16 May 2018 | |
17 Apr 2018 | TM02 | Termination of appointment of Mary Henderson as a secretary on 15 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Mary Mcneil Dunlop Henderson as a director on 15 April 2018 | |
17 Apr 2018 | PSC04 | Change of details for Mr Richard Alexander as a person with significant control on 15 April 2018 | |
17 Apr 2018 | PSC07 | Cessation of Stephen William Henderson as a person with significant control on 15 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Stephen William Henderson as a director on 15 April 2018 | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
24 Nov 2017 | PSC04 | Change of details for Mr Stephen William Henderson as a person with significant control on 21 November 2017 | |
24 Nov 2017 | PSC04 | Change of details for Mr Richard Alexander as a person with significant control on 23 November 2017 | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 28 January 2015
|