Advanced company searchLink opens in new window

SPORTENET LIMITED

Company number 04002321

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)
05 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
16 Apr 2018 AA Accounts for a dormant company made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
24 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
29 Jul 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Aug 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
13 Aug 2015 CH01 Director's details changed for Mr David Nicholls on 20 December 2014
13 Aug 2015 AD01 Registered office address changed from 9 st George's Road Watford Hertfordshire WD24 6BU to 60 Toms Lane Kings Langley Hertfordshire WD4 8NB on 13 August 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Aug 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
14 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
04 Jun 2012 CH01 Director's details changed for David Nicholls on 1 October 2009
04 Jun 2012 CH03 Secretary's details changed for Joan Nicholls on 1 October 2009
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Jan 2012 AD01 Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 24 January 2012
25 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders