Advanced company searchLink opens in new window

SPORTFOCUS LIMITED

Company number 04270954

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
14 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
17 Jan 2017 AD01 Registered office address changed from Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB England to Millers House Roman Way Market Harborough LE16 7PQ on 17 January 2017
05 Oct 2016 AA Accounts for a small company made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
29 Mar 2016 AD01 Registered office address changed from Unit 1 Orion Way Kettering Northamptonshire NN15 6PP to Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB on 29 March 2016
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
08 May 2015 AD01 Registered office address changed from Unit 6 the Forum Icknield Way Tring Hertfordshire HP23 4JY to Unit 1 Orion Way Kettering Northamptonshire NN15 6PP on 8 May 2015
08 May 2015 TM01 Termination of appointment of Deborah Vincent as a director on 30 April 2015
08 May 2015 TM01 Termination of appointment of Peter John Atkinson as a director on 30 April 2015
08 May 2015 TM02 Termination of appointment of Deborah Vincent as a secretary on 30 April 2015
08 May 2015 TM02 Termination of appointment of Deborah Vincent as a secretary on 30 April 2015
08 May 2015 AP01 Appointment of Mrs Sylvana Jane Cummings as a director on 30 April 2015
08 May 2015 AP01 Appointment of Mr Andrew Clifford King as a director on 30 April 2015
08 May 2015 AP01 Appointment of Mr Paul John Deane as a director on 30 April 2015
20 Apr 2015 MR04 Satisfaction of charge 1 in full
03 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
03 Sep 2014 CH03 Secretary's details changed for Miss Deborah Vincent on 5 April 2014
03 Sep 2014 CH01 Director's details changed for Miss Deborah Vincent on 5 April 2014
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
21 Aug 2013 CH01 Director's details changed for Mr Peter John Atkinson on 28 June 2013