- Company Overview for PADDLESPORTS EVENTS C.I.C. (08580453)
- Filing history for PADDLESPORTS EVENTS C.I.C. (08580453)
- People for PADDLESPORTS EVENTS C.I.C. (08580453)
- More for PADDLESPORTS EVENTS C.I.C. (08580453)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2019 | DS01 | Application to strike the company off the register | |
20 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
04 Jan 2019 | TM01 | Termination of appointment of Jeffrey Oliver Allen as a director on 3 January 2019 | |
06 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
06 Jul 2018 | TM01 | Termination of appointment of Simon Christopher Osborne as a director on 9 April 2018 | |
06 Jul 2018 | PSC07 | Cessation of Simon Christopher Osborne as a person with significant control on 9 April 2018 | |
09 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Shaun Michael Rodgers as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Simon Christopher Osborne as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Jeffery Oliver Allen as a person with significant control on 6 April 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
13 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Shaun Michael Rodgers as a director on 3 October 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Matthew Loots as a director on 3 October 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from 67 Marlborough Road Falmouth Cornwall TR11 3LN to Dove House Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN on 3 October 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
22 Jan 2014 | CERTNM |
Company name changed kayakathons LIMITED\certificate issued on 22/01/14
|
|
22 Jan 2014 | CICCON |
Change of name
|