- Company Overview for GLOBALSPORT LIMITED (05350196)
- Filing history for GLOBALSPORT LIMITED (05350196)
- People for GLOBALSPORT LIMITED (05350196)
- Charges for GLOBALSPORT LIMITED (05350196)
- More for GLOBALSPORT LIMITED (05350196)
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 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | TM01 | Termination of appointment of Andrew Lewis King as a director on 31 December 2014 | |
12 Mar 2015 | TM01 | Termination of appointment of Jonathan Hutton as a director on 31 December 2014 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2014 | AD01 | Registered office address changed from 1G Network Point, Range Road Windrush Park Witney Oxfordshire OX29 0YN to Miles House Beech Avenue Effingham Surrey KT24 5PJ on 15 September 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Apr 2010 | AR01 | Annual return made up to 6 February 2009 with full list of shareholders | |
01 Apr 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
01 Apr 2010 | TM01 | Termination of appointment of Coll Macdonald as a director | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
18 Feb 2009 | 288c | Director's change of particulars / christopher bone / 01/12/2007 | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Sep 2008 | 88(2) | Amending 88(2) |