Advanced company searchLink opens in new window

CARDINAL SPORTS LIMITED

Company number SC112578

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3,420
06 Aug 2015 CH01 Director's details changed for Mr Paul Alexander Graham Bodger on 28 July 2015
06 Aug 2015 CH01 Director's details changed for Mr Joshua Leigh Winston Bicknell on 28 July 2015
06 Aug 2015 CH01 Director's details changed for Mr Jonathon Curley on 28 July 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,420
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 AD01 Registered office address changed from Commercial Unit Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ United Kingdom on 1 November 2013
30 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 CH01 Director's details changed for Mr Jonathon Curley on 1 July 2013
30 Jul 2013 CH01 Director's details changed for Mr Joshua Leigh Winston Bicknell on 1 July 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
27 Feb 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
14 Oct 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
10 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
24 May 2011 AD01 Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN on 24 May 2011
24 May 2011 TM02 Termination of appointment of Morisons Secretaries Limited as a secretary