- Company Overview for SPORTING CLUB SPES LIMITED (09939951)
- Filing history for SPORTING CLUB SPES LIMITED (09939951)
- People for SPORTING CLUB SPES LIMITED (09939951)
- More for SPORTING CLUB SPES LIMITED (09939951)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
16 Mar 2020 | PSC04 | Change of details for Mr Luca Athos Puccinelli as a person with significant control on 16 March 2020 | |
01 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
23 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
23 Apr 2018 | PSC07 | Cessation of Riccardo Pecini as a person with significant control on 19 April 2018 | |
23 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
12 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG on 3 August 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from 118 Piccadilly London W1J 7NW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 August 2016 | |
07 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-07
|