Advanced company searchLink opens in new window

SPORT GROUP WORLDWIDE LIMITED

Company number 09120637

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2022 DS01 Application to strike the company off the register
10 Jun 2022 TM01 Termination of appointment of Mirlene Helen Lorain Taljaard as a director on 1 May 2022
13 Jan 2022 CS01 Confirmation statement made on 19 November 2021 with updates
13 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2020 CS01 Confirmation statement made on 19 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2019 AD01 Registered office address changed from Solar House 282 Chase Road London N14 6NZ to Athene House 86 the Broadway London NW7 3TD on 14 June 2019
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
18 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
04 Jan 2018 CS01 Confirmation statement made on 19 November 2017 with no updates
22 Nov 2017 PSC04 Change of details for Mr Jason Epstein as a person with significant control on 22 November 2016
05 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
04 Oct 2016 AP02 Appointment of Access Nominees Limited as a director on 21 September 2016
04 Oct 2016 TM01 Termination of appointment of Jason Epstein as a director on 21 September 2016
04 Oct 2016 AP01 Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 21 September 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Dec 2015 AD01 Registered office address changed from C/O C/O Freemans Partnership Llp Solar House, 282 Chase Road London N14 6NZ to Solar House 282 Chase Road London N14 6NZ on 11 December 2015