Advanced company searchLink opens in new window

EJD SPORTS LTD

Company number 07441254

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
20 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
25 Aug 2017 AA Micro company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
04 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Apr 2016 AD01 Registered office address changed from 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 16 Bond Street Wakefield West Yorkshire WF1 2QP on 11 April 2016
23 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
19 Nov 2013 CH01 Director's details changed for Mr John Dean on 1 April 2013
17 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Feb 2013 CERTNM Company name changed black cat sport LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
28 Feb 2013 AD01 Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS England on 28 February 2013
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
16 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted