SPORTECH POOLS COMPETITIONS LIMITED: Filings
Overview
| Company Name | SPORTECH POOLS COMPETITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00635749 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SPORTECH POOLS COMPETITIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Registered office address changed from 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on Aug 03, 2023 | 1 pages | AD01 | ||
Termination of appointment of Nicola Rowlands as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Clive Peter Whiley as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Change of details for The Football Pools Limited as a person with significant control on Jul 18, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Anthony Mcguire as a director on May 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Lindley as a director on May 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Termination of appointment of Richard Anthony Mcguire as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Thomas Joseph Hearne as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Appointment of Andrew James Lindley as a director on Sep 10, 2021 | 2 pages | AP01 | ||
Registered office address changed from Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom to 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD on Sep 10, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Joseph Hearne on Feb 19, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 15, 2019 with updates | 4 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0