- Company Overview for G & D SPORTS LTD (11113378)
- Filing history for G & D SPORTS LTD (11113378)
- People for G & D SPORTS LTD (11113378)
- Charges for G & D SPORTS LTD (11113378)
- More for G & D SPORTS LTD (11113378)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
09 Oct 2019 | MR01 | Registration of charge 111133780001, created on 9 October 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 47 the Copse Hertford Hertfordshire SG13 7TX United Kingdom to 16 the Mansions Balls Park Hertford SG13 8FJ on 23 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
23 Sep 2019 | PSC04 | Change of details for David Francis Louis Greene as a person with significant control on 31 August 2019 | |
23 Sep 2019 | PSC07 | Cessation of Michael James Dobson as a person with significant control on 31 August 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Michael James Dobson as a director on 31 August 2019 | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
15 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-15
|