1810 SPORTS LIMITED

08800982
SUITE 10-12 MEZZANINE FLOOR ROYAL LIVER BUILDING PIER HEAD LIVERPOOL L3 1HU

Documents

Documents
Date Category Description Pages
16 Nov 2022 officers Appointment of director (Mrs Louise Rea-Green) 2 Buy now
11 Oct 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
22 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2020 accounts Annual Accounts 7 Buy now
30 Jan 2020 accounts Annual Accounts 7 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2019 auditors Auditors Resignation Company 1 Buy now
15 Jan 2019 accounts Annual Accounts 6 Buy now
11 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 May 2018 officers Termination of appointment of director (William David Wareing) 1 Buy now
01 May 2018 capital Return of Allotment of shares 3 Buy now
01 May 2018 officers Termination of appointment of director (Peter William Jackson) 1 Buy now
26 Feb 2018 resolution Resolution 13 Buy now
21 Feb 2018 officers Termination of appointment of director (David Richard Swaffield) 1 Buy now
21 Feb 2018 officers Termination of appointment of director (Anthony Edmund Wilson) 1 Buy now
12 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2018 accounts Annual Accounts 13 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Annual Accounts 7 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2016 annual-return Annual Return 6 Buy now
02 Sep 2015 accounts Annual Accounts 2 Buy now
15 Dec 2014 annual-return Annual Return 7 Buy now
15 Dec 2014 officers Termination of appointment of director (Richard Charles Watson) 1 Buy now
15 Dec 2014 officers Termination of appointment of director (David Simon Chinn) 1 Buy now
20 Jan 2014 officers Appointment of director (Mr David Simon Chinn) 2 Buy now
16 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jan 2014 officers Appointment of director (Mr Richard Charles Watson) 2 Buy now
13 Jan 2014 officers Appointment of director (Mr William David Wareing) 2 Buy now
13 Jan 2014 officers Appointment of director (Mr David Richard Swaffield) 2 Buy now
19 Dec 2013 officers Appointment of director (Mr Richard Bryan Green) 2 Buy now
03 Dec 2013 incorporation Incorporation Company 54 Buy now