Advanced company searchLink opens in new window

SPORTY LEGENDS LTD

Company number 13807700

Filter by category

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)
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
  • GBP .2
  • MODEL ARTICLES ‐ Model articles adopted