Advanced company searchLink opens in new window

SPORTUNE LIMITED

Company number 08314781

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)
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
  • GBP 8,000