- Company Overview for SPORTESSE PT LTD (08772221)
- Filing history for SPORTESSE PT LTD (08772221)
- People for SPORTESSE PT LTD (08772221)
- More for SPORTESSE PT LTD (08772221)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
31 May 2023 | TM01 | Termination of appointment of Christopher David Bell as a director on 25 April 2023 | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
24 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
22 Jun 2020 | TM01 | Termination of appointment of Emma Claire Fletcher as a director on 14 June 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
24 Sep 2018 | AD01 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to One New Street Wells Somerset BA5 2LA on 24 September 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Jul 2017 | PSC01 | Notification of Michael James Bell as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Nicholas John Osmond as a person with significant control on 6 April 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
15 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-02-16
|