- Company Overview for PRIMAL SPORT LIMITED (SC430419)
- Filing history for PRIMAL SPORT LIMITED (SC430419)
- People for PRIMAL SPORT LIMITED (SC430419)
- More for PRIMAL SPORT LIMITED (SC430419)
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) |
---|---|---|---|
25 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
18 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
13 Sep 2014 | AR01 | Annual return made up to 15 August 2014 with full list of shareholders | |
13 Sep 2014 | AD02 | Register inspection address has been changed from 2 Glen Street Greenock Renfrewshire PA16 8BN Scotland to 22 Marchmont Road Edinburgh EH9 1HZ | |
13 Sep 2014 | TM01 | Termination of appointment of David William Bateman as a director on 1 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Daniel Christopher Henry as a director on 1 April 2014 | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 May 2014 | AD01 | Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 1 May 2014 | |
30 Apr 2014 | TM01 | Termination of appointment of Richard Carlin as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Scott Watling as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Christopher Crowe as a director | |
30 Apr 2014 | TM01 | Termination of appointment of James Watling as a director | |
02 Oct 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for Mr. Richard Matthew Carlin on 15 August 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Mr Scott Watling on 15 August 2013 | |
02 Oct 2013 | AD02 | Register inspection address has been changed | |
02 Oct 2013 | CH01 | Director's details changed for Mr. James Matthew Joe Watling on 15 August 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Mr David William Bateman on 15 August 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Mr Christopher Crowe on 15 August 2013 | |
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 May 2013
|
|
13 Mar 2013 | AD01 | Registered office address changed from 2 Glen Street Greenock Renfrewshire PA16 8BN Scotland on 13 March 2013 | |
18 Feb 2013 | AP01 | Appointment of Mr Scott Watling as a director | |
11 Feb 2013 | AP01 | Appointment of Mr James Matthew Joe Watling as a director |