Advanced company searchLink opens in new window

SPARTAN SPORTING GOODS LIMITED

Company number 07291985

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)
15 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Aug 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Aug 2017 AD01 Registered office address changed from 4a Roman Road, East Ham London E6 3RX to 99 Cumberland Road London E13 8LH on 11 August 2017
25 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
25 Jul 2017 PSC01 Notification of Kunal Sharma as a person with significant control on 22 June 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
01 Aug 2014 AD01 Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU England to 4a Roman Road, East Ham London E6 3RX on 1 August 2014
01 Aug 2014 CH01 Director's details changed for Kunal Sharma on 1 August 2014
01 Aug 2014 CH03 Secretary's details changed for Natalie Mary Sharma on 1 August 2014
14 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
14 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
04 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
04 Jul 2012 CH03 Secretary's details changed for Natalie Mary Sharma on 22 June 2012
04 Jul 2012 CH01 Director's details changed for Kunal Sharma on 22 June 2012
17 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011