NV SPORTS MANAGEMENT LTD

1a Norland Square, London, W11 4PX, England
StatusDISSOLVED
Company No.08626445
CategoryPrivate Limited Company
Incorporated26 Jul 2013
Age10 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 1 month, 15 days

SUMMARY

NV SPORTS MANAGEMENT LTD is an dissolved private limited company with number 08626445. It was incorporated 10 years, 11 months, 10 days ago, on 26 July 2013 and it was dissolved 5 years, 1 month, 15 days ago, on 21 May 2019. The company address is 1a Norland Square, London, W11 4PX, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2018

Action Date: 02 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-02

Old address: 106 Princedale Road London W11 4NH England

New address: 1a Norland Square London W11 4PX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-29

Old address: 106 106 Princedale Road London London W11 4NH England

New address: 106 Princedale Road London W11 4NH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-28

Old address: 1a Norland Square London W11 4PX England

New address: 106 106 Princedale Road London London W11 4NH

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefania Rulfi

Termination date: 2017-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stefania Rulfi

Cessation date: 2017-07-27

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-19

Officer name: Mr Fabrizio Roberto Quarello

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Mr Fabrizio Roberto Quarello

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-18

Officer name: Ms Stefania Rulfi

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefania Rulfi

Notification date: 2017-07-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-18

Psc name: Mr Fabrizio Roberto Quarello

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-22

Old address: Office 3 81 Middle Wall Whitstable Kent CT5 1BW England

New address: 1a Norland Square London W11 4PX

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stefania Rulfi

Appointment date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-22

Old address: Ground Floor 4 Cam Road London E15 2SN United Kingdom

New address: Office 3 81 Middle Wall Whitstable Kent CT5 1BW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-07

Old address: 601 International House,233 Regent Street London W1B 2QD

New address: Ground Floor 4 Cam Road London E15 2SN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Ventra

Termination date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabrizio Roberto Quarello

Appointment date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-11

Old address: 145-157 St John Street London EC1V 4PW

New address: 601 International House,233 Regent Street London W1B 2QD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Incorporation company

Date: 26 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A-K CAFE NW LTD

78-80 WILMSLOW ROAD,MANCHESTER,M14 5AL

Number:11867591
Status:ACTIVE
Category:Private Limited Company
Number:10470531
Status:ACTIVE
Category:Private Limited Company

CWH PROMOTIONS LTD

THE OFFICE 5 ROCKSIDE,STOKE-ON-TRENT,ST7 4PG

Number:06636600
Status:ACTIVE
Category:Private Limited Company

DEE - KAY PROPERTIES (PENARTH) LIMITED

RICHMOND HOUSE,PENARTH,CF64 2AH

Number:00736342
Status:ACTIVE
Category:Private Limited Company

DENMARK STREET GUITARS LTD

20-22 WEDLOCK ROAD,LONDON,N1 7GU

Number:08749490
Status:ACTIVE
Category:Private Limited Company

LADS HUT LIMITED

14 COTSWOLD WAY,LOWESTOFT,NR32 3HH

Number:09211232
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