SPORTING BODIES LIMITED

42 Darley Abbey Drive 42 Darley Abbey Drive, Derby, DE22 1EE, England
StatusDISSOLVED
Company No.08035779
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 7 months, 8 days

SUMMARY

SPORTING BODIES LIMITED is an dissolved private limited company with number 08035779. It was incorporated 12 years, 2 months, 16 days ago, on 18 April 2012 and it was dissolved 4 years, 7 months, 8 days ago, on 26 November 2019. The company address is 42 Darley Abbey Drive 42 Darley Abbey Drive, Derby, DE22 1EE, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Sharp

Notification date: 2018-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Parsons

Notification date: 2018-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Thomas Parsons

Termination date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Patchett

Termination date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Thomas Parsons

Cessation date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-10

Old address: 2 Excelsior Avenue Alvaston Derby DE24 0AE

New address: 42 Darley Abbey Drive Darley Abbey Derby DE22 1EE

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Jonathan Parsons

Termination date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-14

Officer name: Mr Phillip Sharp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Patchett

Appointment date: 2015-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-09

Old address: 38 Marina Drive Allenton Derby Derbyshire DE24 9DR

New address: 2 Excelsior Avenue Alvaston Derby DE24 0AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Sharp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FIXATE RETAIL LTD

TOWNSHEND HOUSE,NORWICH,NR1 3DT

Number:08386927
Status:LIQUIDATION
Category:Private Limited Company

J.A. SEARLE & SONS LIMITED

THE WALLED GARDEN 16 EAST STREET,HUNTINGDON,PE28 3LS

Number:03522447
Status:ACTIVE
Category:Private Limited Company

LOUISENEL CONSULTING LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:07292413
Status:ACTIVE
Category:Private Limited Company

POSITIVE CREATIVE DESIGN LTD

235 NEXUS HOUSE,LONDON,SW15 4LB

Number:11163497
Status:ACTIVE
Category:Private Limited Company

PRIME PLACE TULSE HILL LLP

SPIRELLA 2,LETCHWORTH GARDEN CITY,SG6 4GY

Number:OC399450
Status:ACTIVE
Category:Limited Liability Partnership

TM SECURITY SOLUTIONS LTD

22 HUNTINGDON PLACE,NORTH SHIELDS,NE30 4RF

Number:11707960
Status:ACTIVE
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