- Company Overview for LA SPORTS LIMITED (SC411939)
- Filing history for LA SPORTS LIMITED (SC411939)
- People for LA SPORTS LIMITED (SC411939)
- More for LA SPORTS LIMITED (SC411939)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2016 | DS01 | Application to strike the company off the register | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
21 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | CERTNM |
Company name changed academy of cool LIMITED\certificate issued on 16/12/14
|
|
21 Nov 2014 | AD01 | Registered office address changed from Quayside House Dock Road Methil Leven Fife KY8 3SR to C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 21 November 2014 | |
14 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
16 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
07 Jun 2013 | CERTNM |
Company name changed flood inns academy LIMITED\certificate issued on 07/06/13
|
|
07 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2013 | CERTNM |
Company name changed agenda (leven) LTD\certificate issued on 15/03/13
|
|
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
15 Jan 2013 | AD01 | Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN Scotland on 15 January 2013 | |
07 Aug 2012 | AP01 | Appointment of Mr Lee Murray as a director | |
07 Aug 2012 | TM01 | Termination of appointment of Lynne Murray as a director | |
07 Aug 2012 | AP01 | Appointment of Mr Lee Murray as a director | |
24 Nov 2011 | NEWINC |
Incorporation
|