- Company Overview for SPORTNATION LTD (SC544144)
- Filing history for SPORTNATION LTD (SC544144)
- People for SPORTNATION LTD (SC544144)
- More for SPORTNATION LTD (SC544144)
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 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2023 | AD01 | Registered office address changed from 23 Kirkhill View Blackburn Aberdeen AB21 0XX Scotland to 41 Park Road Aberdeen AB24 5PA on 3 August 2023 | |
15 May 2023 | CH01 | Director's details changed for Mr John Wemyss on 15 May 2023 | |
15 May 2023 | AD01 | Registered office address changed from 70a Ardarroch Road Aberdeen AB24 5QS Scotland to 23 Kirkhill View Blackburn Aberdeen AB21 0XX on 15 May 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
15 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
15 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2022 | DS01 | Application to strike the company off the register | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
09 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
06 Sep 2019 | TM01 | Termination of appointment of Sarah Louise Barclay as a director on 6 September 2019 | |
13 Aug 2019 | AP01 | Appointment of Ms Sarah Louise Barclay as a director on 12 August 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
08 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | CH01 | Director's details changed for Mr John Wemyss on 20 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from Unit 3/11 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB to 70a Ardarroch Road Aberdeen AB24 5QS on 20 August 2018 | |
12 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
27 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
14 Feb 2017 | CH01 | Director's details changed for Mr John Wemyss on 14 February 2017 |