Advanced company searchLink opens in new window

SC SPORT MANAGEMENT INTERNATIONAL LIMITED

Company number 06683791

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2016 DS01 Application to strike the company off the register
12 May 2016 AA Total exemption full accounts made up to 31 December 2015
17 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
15 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
19 Dec 2014 AP01 Appointment of Mr Jamie Edward Thompson as a director on 11 December 2014
19 Dec 2014 TM01 Termination of appointment of Damian James Calderbank as a director on 11 December 2014
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
26 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
16 Aug 2013 TM02 Termination of appointment of Stephen Kelly as a secretary
16 Aug 2013 AP03 Appointment of Mr Jamie Edward Thompson as a secretary
17 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
10 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
09 Jun 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
09 May 2011 AA Total exemption full accounts made up to 31 August 2010
15 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
16 Aug 2010 AA Total exemption full accounts made up to 31 August 2009
30 Sep 2009 363a Return made up to 28/08/09; full list of members
30 Sep 2009 288c Director's change of particulars / damian calderbank / 01/08/2009
02 May 2009 287 Registered office changed on 02/05/2009 from 2ND floor, de burgh house market road wickford essex SS12 0BB uk
28 Aug 2008 NEWINC Incorporation