About

Registered Number: 05584854
Date of Incorporation: 06/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Prime Sports Ltd was registered on 06 October 2005 and has its registered office in Reading, Berkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 May 2016
4.68 - Liquidator's statement of receipts and payments 20 August 2015
RESOLUTIONS - N/A 30 June 2014
RESOLUTIONS - N/A 30 June 2014
4.20 - N/A 30 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2014
AD01 - Change of registered office address 16 June 2014
TM01 - Termination of appointment of director 24 June 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 10 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 16 November 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 07 October 2009
DISS40 - Notice of striking-off action discontinued 22 May 2009
363a - Annual Return 21 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 10 August 2007
225 - Change of Accounting Reference Date 14 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
287 - Change in situation or address of Registered Office 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.