Advanced company searchLink opens in new window

SPORTING BODYMIND LIMITED

Company number SC075011

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2016 DS01 Application to strike the company off the register
21 Mar 2016 AA Total exemption small company accounts made up to 29 February 2016
30 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 92
18 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 92
03 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 28 February 2014
20 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 92
31 May 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
29 Jan 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Christopher James Connolly on 5 November 2009
28 Jan 2010 TM01 Termination of appointment of John Syer as a director
05 May 2009 363a Return made up to 06/11/08; full list of members
18 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Feb 2008 287 Registered office changed on 11/02/08 from: 7 castle street edinburgh midlothian EH2 3AP
30 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006