- Company Overview for SPARTAN SPORTING GOODS LIMITED (07291985)
- Filing history for SPARTAN SPORTING GOODS LIMITED (07291985)
- People for SPARTAN SPORTING GOODS LIMITED (07291985)
- More for SPARTAN SPORTING GOODS LIMITED (07291985)
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
|
|
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
|
|
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
|
|
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
|
|
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 |