- Company Overview for SPRINGBOARD LEISURE LIMITED (SC467933)
- Filing history for SPRINGBOARD LEISURE LIMITED (SC467933)
- People for SPRINGBOARD LEISURE LIMITED (SC467933)
- More for SPRINGBOARD LEISURE LIMITED (SC467933)
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) |
---|---|---|---|
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
19 Jul 2021 | PSC01 | Notification of Derek Bain as a person with significant control on 19 July 2021 | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | AA | Micro company accounts made up to 31 January 2020 | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2019 | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2018 | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2017 | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2016 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
07 Jul 2020 | AA01 | Current accounting period extended from 31 January 2021 to 30 July 2021 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Jun 2014 | TM01 | Termination of appointment of John Bangham as a director | |
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|