Advanced company searchLink opens in new window

SPORTZMAD LIMITED

Company number 09144405

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)
28 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Micro company accounts made up to 31 July 2021
25 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
12 Aug 2021 AA Micro company accounts made up to 31 July 2020
14 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
24 Apr 2020 AD01 Registered office address changed from 68 Cog Road Sully Penarth CF64 5TE Wales to 52 Beechwood Road Uplands Swansea SA2 0JD on 24 April 2020
03 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
27 Apr 2017 AA Micro company accounts made up to 31 July 2016
18 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Sep 2016 AD01 Registered office address changed from 13 Plas St. Pol De Leon Penarth South Glamorgan CF64 1TR to 68 Cog Road Sully Penarth CF64 5TE on 28 September 2016
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 3
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
28 Sep 2015 AP03 Appointment of Mr William Richard Wilder as a secretary on 28 September 2015
28 Sep 2015 TM01 Termination of appointment of Richard Wilder as a director on 28 September 2015
25 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
18 Sep 2015 AP01 Appointment of Mr Ian Craig Francis Mcdonald as a director on 16 September 2015
04 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted