Advanced company searchLink opens in new window

SPORT INCREMENTAL GROUP LIMITED

Company number 04664324

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2017 DS01 Application to strike the company off the register
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
05 Jan 2017 TM01 Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016
19 Dec 2016 AD01 Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016
12 Dec 2016 AD01 Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 AP01 Appointment of Mr Peter Thorn as a director on 13 July 2016
01 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6
17 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Nov 2015 TM01 Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015
11 Nov 2015 AP01 Appointment of Cassandra Becker-Smith as a director on 23 October 2015
16 Oct 2015 AUD Auditor's resignation
25 Jun 2015 CH01 Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015
10 Apr 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015
24 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
11 Feb 2015 TM01 Termination of appointment of Ishbel Fraser as a director on 3 February 2015
11 Feb 2015 TM01 Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015
10 Feb 2015 AP01 Appointment of Mr David Martin Mitchley as a director on 3 February 2015
10 Feb 2015 AP01 Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015
15 Jan 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
07 Nov 2014 AA Accounts for a small company made up to 31 January 2014
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6
23 Oct 2013 AP01 Appointment of Ms Ishbel Fraser as a director