GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, November 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th July 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th July 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th July 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 10th, August 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Suite 4, Second Floor 200 London Road Southend-on-Sea Essex SS1 1PJ England to 4 Barnes Close Sleaford NG34 8BF on Thursday 26th September 2019
filed on: 26th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th July 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 200 Suite 4, 2nd Floor 200 London Road Southend-on-Sea SS1 1PJ England to Suite 4, Second Floor 200 London Road Southend-on-Sea Essex SS1 1PJ on Thursday 27th June 2019
filed on: 27th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 765 London Road Westcliff on Sea Essex SS0 9SU to 200 Suite 4, 2nd Floor 200 London Road Southend-on-Sea SS1 1PJ on Friday 14th June 2019
filed on: 14th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th July 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 2nd, May 2018
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th July 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 4th, May 2017
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 12th July 2016
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 12th July 2015 with full list of members
filed on: 29th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 11th, May 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 12th July 2014 with full list of members
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 6th October 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 16th, April 2014
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 12th July 2013 with full list of members
filed on: 13th, November 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed gl sports LTDcertificate issued on 07/11/13
filed on: 7th, November 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2013
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2012
|
incorporation |
Free Download
(21 pages)
|