Advanced company searchLink opens in new window

SPORTS STAR COMICS LTD

Company number 10650564

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)
09 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2022 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom to Montague Place Quayside Chatham Maritime Chatham, Kent ME4 4QU on 26 July 2022
26 Jul 2022 LIQ02 Statement of affairs
26 Jul 2022 600 Appointment of a voluntary liquidator
26 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-14
31 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
03 Nov 2021 AA Micro company accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
03 Sep 2020 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 PSC04 Change of details for Mr Stephen Holmes as a person with significant control on 24 March 2020
24 Mar 2020 CH01 Director's details changed for Mr Stephen Holmes on 24 March 2020
17 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
30 Jan 2020 AP01 Appointment of Mrs Erika Smith as a director on 18 October 2019
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 AP01 Appointment of Mr Stephen Holmes as a director on 12 April 2019
01 May 2019 TM01 Termination of appointment of Colin Holmes as a director on 12 April 2019
01 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 31 March 2018
18 Sep 2018 CH01 Director's details changed for Mrs Claire Holmes on 15 March 2018
18 Sep 2018 PSC04 Change of details for Stephen Holmes as a person with significant control on 15 March 2018
18 Sep 2018 PSC04 Change of details for Mrs Claire Holmes as a person with significant control on 15 March 2018
15 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
03 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-03
  • GBP 1,000