- Company Overview for SPORTS STAR COMICS LTD (10650564)
- Filing history for SPORTS STAR COMICS LTD (10650564)
- People for SPORTS STAR COMICS LTD (10650564)
- Insolvency for SPORTS STAR COMICS LTD (10650564)
- More for SPORTS STAR COMICS LTD (10650564)
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
|
|
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
|