SPORTS OUTLET LIMITED

Unit B Unit B, Gloucester, GL4 3SN, England
StatusDISSOLVED
Company No.09812574
CategoryPrivate Limited Company
Incorporated06 Oct 2015
Age8 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 26 days

SUMMARY

SPORTS OUTLET LIMITED is an dissolved private limited company with number 09812574. It was incorporated 8 years, 8 months, 26 days ago, on 06 October 2015 and it was dissolved 4 years, 4 months, 26 days ago, on 04 February 2020. The company address is Unit B Unit B, Gloucester, GL4 3SN, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2019

Category: Address

Type: AD02

New address: Unit 73 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: C8L Consortium Ltd

Notification date: 2018-11-01

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Hubert Rixon

Appointment date: 2015-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Hughes

Appointment date: 2015-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

Old address: 11 Woodcroft Meadows Bishopswood Chard Somerset TA20 3HA United Kingdom

New address: Unit B Chancel Close Gloucester GL4 3SN

Documents

View document PDF

Resolution

Date: 23 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2015

Action Date: 26 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-26

Capital : 4 GBP

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed msb 2015 LIMITED\certificate issued on 19/11/15

Documents

View document PDF

Change of name notice

Date: 19 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

441 BUSINESS CONSULTING LTD

16 MELROSE AVENUE,GLASGOW,G73 3BS

Number:SC597569
Status:ACTIVE
Category:Private Limited Company

ACADEMY SQUARE DEVELOPMENTS LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:07469712
Status:ACTIVE
Category:Private Limited Company

LINC PROPERTY HOLDINGS LIMITED

6 MARLBOROUGH PLACE,BRIGHTON,BN1 1UB

Number:03226265
Status:ACTIVE
Category:Private Limited Company

MIREKA LIMITED

UNIT 1A, STEPHENSON HOUSE WETHERBURN COURT,MILTON KEYNES,MK2 2AF

Number:11524551
Status:ACTIVE
Category:Private Limited Company

NOBILITAS LTD

UNIT A3, GATEWAY TOWER,LONDON,E16 1YL

Number:11725269
Status:ACTIVE
Category:Private Limited Company

SERVICES DIVISION LTD

14 ENTERPRIZE WAY,LONDON,SE8 3PJ

Number:11906503
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