- Company Overview for T SPORTS LIMITED (NI620468)
- Filing history for T SPORTS LIMITED (NI620468)
- People for T SPORTS LIMITED (NI620468)
- Insolvency for T SPORTS LIMITED (NI620468)
- More for T SPORTS LIMITED (NI620468)
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 Oct 2022 | AD01 | Registered office address changed from 46 Ratheane Avenue Coleraine BT52 1JH Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 27 October 2022 | |
25 Oct 2022 | 4.32(NI) | Appointment of liquidator compulsory | |
19 Nov 2019 | COCOMP | Order of court to wind up | |
28 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | TM01 | Termination of appointment of Claudia Betti-Thompson as a director on 16 September 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
26 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
31 May 2018 | CH01 | Director's details changed for Mr Timothy William Mclennan on 12 February 2018 | |
31 May 2018 | CH01 | Director's details changed for Ms Claudia Betti-Thompson on 12 February 2018 | |
31 May 2018 | AD01 | Registered office address changed from 45 Hopefield Ave Portrush Antrim BT56 8HD to 46 Ratheane Avenue Coleraine BT52 1JH on 31 May 2018 | |
05 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from 8 Ballyreagh Road Portrush County Antrim BT56 8LP to 45 Hopefield Ave Portrush Antrim BT56 8HD on 13 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
17 Feb 2016 | AP01 | Appointment of Ms Claudia Betti-Thompson as a director on 1 January 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
23 Sep 2015 | CERTNM |
Company name changed ct sports shop LIMITED\certificate issued on 23/09/15
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Timothy William Mclennan on 15 June 2015 | |
19 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
15 Jun 2015 | AD01 | Registered office address changed from 12 Society Street Coleraine County Londonderry BT52 1LA to 8 Ballyreagh Road Portrush County Antrim BT56 8LP on 15 June 2015 | |
11 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
19 May 2015 | DISS40 | Compulsory strike-off action has been discontinued |