- Company Overview for SPORTY LEGENDS LTD (13807700)
- Filing history for SPORTY LEGENDS LTD (13807700)
- People for SPORTY LEGENDS LTD (13807700)
- More for SPORTY LEGENDS LTD (13807700)
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) |
---|---|---|---|
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2024 | AD01 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 26 Old Park Avenue London SW12 8RH on 25 April 2024 | |
25 Apr 2024 | DS01 | Application to strike the company off the register | |
09 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Oct 2023 | AD01 | Registered office address changed from 26 Old Park Avenue London SW12 8RH England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 4 October 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 26 Old Park Avenue London SW12 8RH on 26 September 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from 26 26 Old Park Avenue London SW12 8RH United Kingdom to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 25 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
29 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
13 Apr 2022 | AD01 | Registered office address changed from Flat 20 Primrose Court Hydethorpe Road London SW12 0JQ England to 26 26 Old Park Avenue London SW12 8RH on 13 April 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Thomas Albert John Billingham as a director on 6 February 2022 | |
17 Feb 2022 | PSC07 | Cessation of Thomas Albert John Billingham as a person with significant control on 17 February 2022 | |
18 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-18
|