- Company Overview for SPORTS SHIELD INVESTMENTS LTD (09712490)
- Filing history for SPORTS SHIELD INVESTMENTS LTD (09712490)
- People for SPORTS SHIELD INVESTMENTS LTD (09712490)
- More for SPORTS SHIELD INVESTMENTS LTD (09712490)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2022 | DS01 | Application to strike the company off the register | |
06 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Dean Christopher Holdsworth on 3 January 2019 | |
03 Jan 2019 | PSC04 | Change of details for Mr Dean Holdsworth as a person with significant control on 3 January 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2017 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 124-126 Church Hill Loughton Essex IG10 1LH on 3 July 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
11 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Mr Dean Christopher Holdsworth on 10 December 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from 12 st Augustine Drive Droitwich WR9 8QR England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 7 December 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mr Dean Christopher Holdsworth on 19 November 2015 | |
31 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-31
|