Advanced company searchLink opens in new window

SPORTING ARBITRAGE (UK) LTD

Company number 08880659

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2017 AD01 Registered office address changed from C/O Gb Lea Farm Townfield Lane Wharncliffe Side Sheffield South Yorkshire S35 0ED England to C/O Murphy Thompson Moore Llp 3rd Floor 82 King Street Manchester M2 4WQ on 25 January 2017
30 Nov 2016 TM01 Termination of appointment of Anthony Graeme Peplar as a director on 27 November 2016
30 Nov 2016 TM02 Termination of appointment of Castlefield Secretaries Limited as a secretary on 29 November 2016
30 Nov 2016 AD01 Registered office address changed from C/O Murphy Thompson Moore Llp Mtm 3rd Floor 82 King Street Manchester M2 4WQ to C/O Gb Lea Farm Townfield Lane Wharncliffe Side Sheffield South Yorkshire S35 0ED on 30 November 2016
23 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
26 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
11 Feb 2015 AP01 Appointment of Mr Anthony Graeme Peplar as a director on 6 February 2015
11 Feb 2015 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 6 February 2015
06 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-06
  • GBP 1