SPORTSSIDEKICK LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration progress report. 2023-07-03 View Report
Insolvency. Liquidation in administration extension of period. 2023-05-17 View Report
Insolvency. Liquidation in administration progress report. 2023-01-04 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2022-07-06 View Report
Insolvency. Liquidation in administration proposals. 2022-06-15 View Report
Insolvency. Liquidation in administration appointment of administrator. 2022-06-08 View Report
Address. New address: 41 Greek Street Stockport Greater Manchester SK3 8AX. Old address: 15 Bennett's Yard, High Street Uxbridge London UB8 1AN England. Change date: 2022-06-01. 2022-06-01 View Report
Accounts. Accounts type micro entity. 2022-04-11 View Report
Officers. Termination date: 2022-01-12. Officer name: Jane Mary Moore. 2022-01-12 View Report
Officers. Termination date: 2022-01-12. Officer name: Jonathan Chaim Goddard. 2022-01-12 View Report
Officers. Termination date: 2022-01-12. Officer name: Adrian David Broadbent. 2022-01-12 View Report
Officers. Officer name: Mr Maurice Peter Ashkenazi-Bakes. Change date: 2021-09-13. 2021-09-14 View Report
Officers. Change date: 2021-09-13. Officer name: Mr Adrian David Broadbent. 2021-09-13 View Report
Officers. Change date: 2021-09-13. Officer name: Mr Adrian David Broadbent. 2021-09-13 View Report
Address. Old address: Elizabeth House 39 York Road London SE1 7NQ England. Change date: 2021-08-25. New address: 15 Bennett's Yard, High Street Uxbridge London UB8 1AN. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type micro entity. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-08-05 View Report
Accounts. Accounts type micro entity. 2020-04-30 View Report
Confirmation statement. Statement with updates. 2019-06-20 View Report
Accounts. Accounts type micro entity. 2019-04-29 View Report
Capital. Capital allotment shares. 2018-09-26 View Report
Address. New address: Elizabeth House 39 York Road London SE1 7NQ. Old address: 17a Montpelier Street Knightsbridge London SW7 1HQ England. Change date: 2018-09-25. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Officers. Termination date: 2018-01-18. Officer name: Brooke Rene Greville. 2018-01-18 View Report
Address. Old address: Interchange Atrium, Stables Market Chalk Farm Road, Camden London NW1 8AH England. New address: 17a Montpelier Street Knightsbridge London SW7 1HQ. Change date: 2018-01-03. 2018-01-03 View Report
Address. Change date: 2017-08-10. New address: Interchange Atrium, Stables Market Chalk Farm Road, Camden London NW1 8AH. Old address: 145-157 st John Street London EC1V 4PW. 2017-08-10 View Report
Capital. Capital allotment shares. 2017-08-09 View Report
Capital. Capital allotment shares. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Accounts. Accounts type micro entity. 2017-02-24 View Report
Officers. Officer name: Ms Jane Mary Moore. Appointment date: 2016-11-15. 2016-11-15 View Report
Officers. Officer name: Mr Adrian David Broadbent. Appointment date: 2016-11-15. 2016-11-15 View Report
Officers. Officer name: Laurence Miles Rackind. Termination date: 2016-11-15. 2016-11-15 View Report
Officers. Officer name: Jonathan Ian Ross. Termination date: 2016-11-15. 2016-11-15 View Report
Officers. Officer name: Mr Brooke Rene Greville. Appointment date: 2016-10-06. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Officers. Officer name: Mr Jonathan Ian Ross. Appointment date: 2016-06-09. 2016-06-10 View Report
Officers. Officer name: Mr Laurence Miles Rackind. Appointment date: 2016-06-09. 2016-06-10 View Report
Officers. Officer name: Lily Ashkenazi-Bakes. Termination date: 2016-06-09. 2016-06-09 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Gazette. Gazette filings brought up to date. 2016-03-12 View Report
Accounts. Accounts type total exemption small. 2016-03-11 View Report
Gazette. Gazette notice compulsory. 2016-01-19 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Accounts. Change account reference date company current extended. 2015-04-14 View Report
Capital. Capital allotment shares. 2014-11-07 View Report
Officers. Appointment date: 2014-10-06. Officer name: Jonathan Chaim Goddard. 2014-10-21 View Report
Officers. Appointment date: 2014-10-06. Officer name: Lily Ashkenazi-Bakes. 2014-10-14 View Report