Advanced company searchLink opens in new window

INTERNATIONAL SPORTS MANAGEMENT LIMITED

Company number 02386775

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)
08 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
04 Feb 2021 CVA4 Notice of completion of voluntary arrangement
26 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-21
07 Jan 2021 AD01 Registered office address changed from Cherry Tree Farm Cherry Tree Lane Rostherne Cheshire WA14 3RZ to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 7 January 2021
07 Jan 2021 LIQ02 Statement of affairs
07 Jan 2021 600 Appointment of a voluntary liquidator
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
14 Jan 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
09 Oct 2019 MR01 Registration of charge 023867750007, created on 30 September 2019
21 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
21 Jun 2019 TM02 Termination of appointment of Stewart Richard Jones as a secretary on 19 May 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
23 Oct 2017 TM01 Termination of appointment of Mohd Razali Abdul Rahman as a director on 12 October 2017
23 Oct 2017 TM01 Termination of appointment of Li Li Lim as a director on 12 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
16 Dec 2016 TM01 Termination of appointment of Yagiz Eyuboglu as a director on 12 December 2016
09 Oct 2016 AA Accounts for a small company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 Jun 2016 TM01 Termination of appointment of Mustafa Vehbi Koç as a director on 21 January 2016
24 Nov 2015 MR04 Satisfaction of charge 6 in full
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014