- Company Overview for SPORTUNE LIMITED (08314781)
- Filing history for SPORTUNE LIMITED (08314781)
- People for SPORTUNE LIMITED (08314781)
- More for SPORTUNE LIMITED (08314781)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Sep 2022 | DS01 | Application to strike the company off the register | |
04 Mar 2022 | AD01 | Registered office address changed from 10 Philpot Lane First Floor London EC3M 8AA England to 17 Carlisle Street London W1D 3BU on 4 March 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
27 Nov 2020 | AP01 | Appointment of Mr Roy Tolfts as a director on 25 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Nancy Bennett as a director on 25 November 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 3 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
24 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
08 Nov 2017 | PSC07 | Cessation of Heracles Fund Ltd as a person with significant control on 8 November 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | TM02 | Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|