Advanced company searchLink opens in new window

SPORTDALE LIMITED

Company number 04648736

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)
14 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 27 March 2018
19 Apr 2017 AD01 Registered office address changed from Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD England to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 19 April 2017
07 Apr 2017 600 Appointment of a voluntary liquidator
07 Apr 2017 4.70 Declaration of solvency
07 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-28
01 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
13 Jun 2016 MA Memorandum and Articles of Association
13 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2016 AD01 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD on 10 June 2016
09 Jun 2016 AP01 Appointment of Mr Henry Bell Franklin as a director on 24 May 2016
09 Jun 2016 AP01 Appointment of Mr Mark Glenn Bridgman Shaw as a director on 24 May 2016
09 Jun 2016 AP01 Appointment of Mr Colin Richard Godfrey as a director on 24 May 2016
09 Jun 2016 AP01 Appointment of Mrs Perina Marie Austin as a director on 24 May 2016
09 Jun 2016 AP01 Appointment of Mr Bjorn Dominic Hobart as a director on 24 May 2016
09 Jun 2016 TM02 Termination of appointment of John Crispin Daniel Kirwan-Taylor as a secretary on 24 May 2016
09 Jun 2016 TM01 Termination of appointment of Michael David Watson as a director on 24 May 2016
09 Jun 2016 TM01 Termination of appointment of Vincent Aziz Tchenguiz as a director on 24 May 2016
09 Jun 2016 MR04 Satisfaction of charge 3 in full
09 Jun 2016 MR04 Satisfaction of charge 5 in full
09 Jun 2016 MR04 Satisfaction of charge 4 in full
23 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
14 Nov 2015 AA Full accounts made up to 31 May 2015
05 Nov 2015 AP03 Appointment of Mr John Crispin Daniel Kirwan-Taylor as a secretary on 5 November 2015