Advanced company searchLink opens in new window

RUNNING IMP INTERNATIONAL SPORTS LIMITED

Company number 06429295

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)
21 Jan 2016 CONNOT Change of name notice
02 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
22 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
15 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
07 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
17 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
16 Mar 2012 AD01 Registered office address changed from Millennium House Limekiln Way Lincoln LN2 4US on 16 March 2012
02 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
23 Feb 2011 AA Accounts for a dormant company made up to 30 November 2010
08 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
27 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
24 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
18 Dec 2008 AA Accounts for a dormant company made up to 30 November 2008
27 Nov 2008 363a Return made up to 16/11/08; full list of members
02 May 2008 287 Registered office changed on 02/05/2008 from street chartered accountants tower house lucy tower street lincoln LN1 1XW
17 Dec 2007 288a New director appointed
17 Dec 2007 288a New secretary appointed;new director appointed
12 Dec 2007 CERTNM Company name changed comicgoal LIMITED\certificate issued on 12/12/07
29 Nov 2007 288b Secretary resigned
29 Nov 2007 288b Director resigned
29 Nov 2007 287 Registered office changed on 29/11/07 from: 44 upper belgrave road clifton bristol BS8 2XN
16 Nov 2007 NEWINC Incorporation