- Company Overview for CALVIN SPORT GROUP UK LTD (11896409)
- Filing history for CALVIN SPORT GROUP UK LTD (11896409)
- People for CALVIN SPORT GROUP UK LTD (11896409)
- More for CALVIN SPORT GROUP UK LTD (11896409)
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) |
---|---|---|---|
27 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
26 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
01 Nov 2023 | CH01 | Director's details changed for Mr Calvin Eric Ouwe on 1 November 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Mr Calvin Eric Ouwe on 1 November 2023 | |
09 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
14 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
03 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Sep 2020 | PSC07 | Cessation of Sarah Jane Greally as a person with significant control on 8 September 2020 | |
08 Sep 2020 | PSC01 | Notification of Calvin Eric Ouwe as a person with significant control on 8 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
07 Sep 2020 | AD01 | Registered office address changed from 10 Corinthia House Trafford Street Chester CH1 3HP England to 10 Corinthia House Trafford Street Chester CH1 3HP on 7 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from Unit 2 2 Sawley Road Cariocca Business Park Manchester M40 8BB England to 10 Corinthia House Trafford Street Chester CH1 3HP on 7 September 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Sarah Jane Greally as a director on 10 August 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Mr Calvin Eric Ouwe on 10 June 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Ms Sarah Jane Greally on 10 June 2020 | |
13 May 2020 | AP01 | Appointment of Mr Calvin Eric Ouwe as a director on 1 May 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 51 Chesilhurt Street Manchester M8 9LP England to Unit 2 2 Sawley Road Cariocca Business Park Manchester M40 8BB on 29 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates |