Advanced company searchLink opens in new window

SPORTING CAPITAL MANAGEMENT LIMITED

Company number 08449744

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2019 MR04 Satisfaction of charge 084497440006 in full
04 Jul 2019 AP03 Appointment of Mr Jonathan Corrieri as a secretary on 30 May 2019
03 Jul 2019 PSC01 Notification of Magnus Bengt Petter Hedman as a person with significant control on 30 May 2019
03 Jul 2019 PSC01 Notification of Aleksandra Olszynska as a person with significant control on 30 May 2019
02 Jul 2019 AP01 Appointment of Mr Jonathan Corrieri as a director on 30 May 2019
02 Jul 2019 TM01 Termination of appointment of Andrew Moger Woolley as a director on 30 May 2019
02 Jul 2019 TM01 Termination of appointment of Simon Edward Trim as a director on 30 May 2019
02 Jul 2019 AD01 Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP to Gravitas Nominees Limited 5th Floor, One New Change London EC4M 9AF on 2 July 2019
02 Jul 2019 TM02 Termination of appointment of Stuart Richard Baker as a secretary on 30 May 2019
02 Jul 2019 PSC07 Cessation of Sporting Index Holdings Ltd as a person with significant control on 30 May 2019
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
30 Nov 2018 TM01 Termination of appointment of Martin Pates as a director on 30 November 2018
15 Nov 2018 MR04 Satisfaction of charge 084497440005 in full
15 Nov 2018 MR04 Satisfaction of charge 084497440004 in full
28 Sep 2018 AA Full accounts made up to 31 December 2017
13 Aug 2018 AP01 Appointment of Mr Andrew Moger Woolley as a director on 7 August 2018
07 Aug 2018 AP03 Appointment of Mr Stuart Richard Baker as a secretary on 2 August 2018
02 Aug 2018 TM02 Termination of appointment of Martin Pates as a secretary on 2 August 2018
20 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
06 Mar 2018 AA Full accounts made up to 31 May 2017
30 Nov 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
22 Jun 2017 MR01 Registration of charge 084497440006, created on 12 June 2017
23 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates