Advanced company searchLink opens in new window

SPORTS INTERMEDIARY LIMITED

Company number 12005696

Filter by category

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2022 DS01 Application to strike the company off the register
12 Apr 2022 AA Micro company accounts made up to 24 January 2022
12 Apr 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 January 2022
31 Mar 2022 AA Micro company accounts made up to 31 May 2021
08 Jun 2021 AA Micro company accounts made up to 31 May 2020
05 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
27 Oct 2020 PSC07 Cessation of Heather Cox as a person with significant control on 2 May 2020
27 Oct 2020 TM01 Termination of appointment of Heather Cox as a director on 2 May 2020
27 Oct 2020 AD01 Registered office address changed from 4 Welland Rise Acomb York North Yorkshire YO26 5HH United Kingdom to 4 Welland Rise Acomb York North Yorkshire YO26 5HH on 27 October 2020
30 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
13 May 2020 CH03 Secretary's details changed for Mr Peter Cox on 12 May 2020
12 May 2020 PSC04 Change of details for Peter Cox as a person with significant control on 12 May 2020
12 May 2020 CH01 Director's details changed for Mr Peter Cox on 12 May 2020
12 May 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 4 Welland Rise Acomb York North Yorkshire YO26 5HH on 12 May 2020
27 Jan 2020 PSC01 Notification of Heather Cox as a person with significant control on 27 January 2020
27 Jan 2020 AP01 Appointment of Mrs Heather Cox as a director on 27 January 2020
20 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-20
  • GBP 100