About

Registered Number: 07706786
Date of Incorporation: 15/07/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2018 (6 years ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Warrior Sports Uk Ltd was founded on 15 July 2011 and are based in London, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There are 3 directors listed as Gauron, Paul, Morrow, David, Sohm, Frederick J for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORROW, David 15 July 2011 - 1
SOHM, Frederick J 13 January 2012 19 May 2014 1
Secretary Name Appointed Resigned Total Appointments
GAURON, Paul 15 July 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2018
LIQ13 - N/A 20 February 2018
AD01 - Change of registered office address 06 September 2017
RESOLUTIONS - N/A 01 September 2017
LIQ01 - N/A 01 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2017
CS01 - N/A 18 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2017
AA - Annual Accounts 10 July 2017
DISS40 - Notice of striking-off action discontinued 01 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA01 - Change of accounting reference date 27 September 2016
MR04 - N/A 02 August 2016
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH03 - Change of particulars for secretary 25 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 21 July 2015
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 16 July 2014
CH03 - Change of particulars for secretary 16 July 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 02 July 2014
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 28 August 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 16 April 2013
AA01 - Change of accounting reference date 13 August 2012
AR01 - Annual Return 09 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AP01 - Appointment of director 01 February 2012
AP03 - Appointment of secretary 12 August 2011
AP01 - Appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 20 July 2011
NEWINC - New incorporation documents 15 July 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.