GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, January 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th October 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 5th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(28 pages)
|
AD01 |
Address change date: 11th July 2018. New Address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL. Previous address: C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 5th March 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd August 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd August 2017 - the day director's appointment was terminated
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 5th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 6th September 2016. New Address: C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG. Previous address: 45 Hoghton Street Southport Merseyside Pr9 Opg
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 5th October 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th October 2015: 100.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed R2 sports group LIMITEDcertificate issued on 04/12/14
filed on: 4th, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th December 2014
filed on: 4th, December 2014
| resolution
|
|
AR01 |
Annual return drawn up to 5th October 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 5th October 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th October 2013: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 12th October 2012: 100.00 GBP
filed on: 23rd, October 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2012
| incorporation
|
Free Download
(22 pages)
|