GLOBAL SPORTS CONGRESS LIMITED

23 All Saints Court 23 All Saints Court, London, SW11 4BU, United Kingdom
StatusDISSOLVED
Company No.06925264
CategoryPrivate Limited Company
Incorporated05 Jun 2009
Age15 years, 1 month
JurisdictionEngland Wales
Dissolution08 Apr 2014
Years10 years, 2 months, 27 days

SUMMARY

GLOBAL SPORTS CONGRESS LIMITED is an dissolved private limited company with number 06925264. It was incorporated 15 years, 1 month ago, on 05 June 2009 and it was dissolved 10 years, 2 months, 27 days ago, on 08 April 2014. The company address is 23 All Saints Court 23 All Saints Court, London, SW11 4BU, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 08 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Feb 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-29

Old address: 24 All Saints Court Prince of Wales Drive London SW11 4BU United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-29

Old address: 32 Willoughby Road Hornsey London N8 0JG

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georges Kanaan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Hakki Tamer Muftizade

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2009

Action Date: 05 Jun 2009

Category: Capital

Type: SH01

Date: 2009-06-05

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed hakki tamer muftizade

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed georges elias kanaan

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/09/09

Documents

View document PDF

Resolution

Date: 16 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 02/07/2009 from kemp house 152-160 city road london EC1V 2NX

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 18/06/09 gbp si 100@1=100 gbp ic 1/101

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed vincent peter john cooper

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john carter

Documents

View document PDF

Incorporation company

Date: 05 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANBURY HOMES AND GARDENS LIMITED

ALTON WORKS,BEWDLEY,DY12 2UJ

Number:05858415
Status:ACTIVE
Category:Private Limited Company

MAWNEY LAND LTD

WHIPPLES FARMHOUSE ONGAR ROAD,BRENTWOOD,CM15 0EQ

Number:11324646
Status:ACTIVE
Category:Private Limited Company

PRO WORLD ARMOUR LIMITED

142 OLDBROOK BOULEVARD,MILTON KEYNES,MK6 2HX

Number:07217439
Status:ACTIVE
Category:Private Limited Company

RAIDEN STUDIOS LIMITED

GROUND FLOOR, SOUTHON HOUSE,EDENBRIDGE,TN8 5LP

Number:11614833
Status:ACTIVE
Category:Private Limited Company

RAW CAPTURE LIMITED

OFFICE 1 THE WAREHOUSE,PENRYN,TR10 8GZ

Number:07873606
Status:ACTIVE
Category:Private Limited Company

SCIMITAR CONSTRUCTION LIMITED

6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:03783897
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source