Based in London, The Sports House (UK) Ltd was founded on 27 July 2006, it's status is listed as "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Mogra, Dipika, Mogra, Ekbal.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOGRA, Dipika | 27 July 2006 | 20 April 2007 | 1 |
MOGRA, Ekbal | 20 April 2007 | 31 July 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 May 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 March 2014 | |
RESOLUTIONS - N/A | 30 January 2013 | |
RESOLUTIONS - N/A | 30 January 2013 | |
4.20 - N/A | 30 January 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 January 2013 | |
AD01 - Change of registered office address | 14 January 2013 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AD01 - Change of registered office address | 03 May 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AR01 - Annual Return | 04 December 2009 | |
AR01 - Annual Return | 07 October 2009 | |
395 - Particulars of a mortgage or charge | 07 August 2009 | |
395 - Particulars of a mortgage or charge | 24 April 2009 | |
AA - Annual Accounts | 30 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
288a - Notice of appointment of directors or secretaries | 24 November 2008 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2007 | |
363a - Annual Return | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2007 | |
287 - Change in situation or address of Registered Office | 28 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
NEWINC - New incorporation documents | 27 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 31 July 2009 | Outstanding |
N/A |
Debenture | 14 April 2009 | Outstanding |
N/A |