Advanced company searchLink opens in new window

SODJE SPORTS FOUNDATION

Company number 06576519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 AP01 Appointment of Mr Efetobore Peter Sodje as a director
24 Jul 2013 AP01 Appointment of Mr Samuel Okeremute Sodje as a director
24 Jul 2013 TM01 Termination of appointment of Bright Sodje as a director
24 Jul 2013 AP03 Appointment of Mr Samuel Okeremute Sodje as a secretary
24 Jul 2013 AD01 Registered office address changed from 4 Luffield Road London SE2 9JL England on 24 July 2013
24 Jul 2013 TM01 Termination of appointment of Ashley Carson as a director
24 Jul 2013 AD01 Registered office address changed from 4 Luffield Road Abbeywood London Luffield Road London SE2 9JL England on 24 July 2013
24 Jul 2013 TM01 Termination of appointment of Clive Betts as a director
24 Jul 2013 AD01 Registered office address changed from 73 Greenhead Lane Chapeltown Sheffield South Yorkshire S35 2TN on 24 July 2013
24 Jul 2013 TM02 Termination of appointment of Bright Sodje as a secretary
19 May 2013 AR01 Annual return made up to 25 April 2013 no member list
04 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 25 April 2012 no member list
02 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
11 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2011 AR01 Annual return made up to 25 April 2011 no member list
22 Sep 2011 AD01 Registered office address changed from 4 Whernside Avenue Chapeltown Sheffield South Yorkshire S35 2ZY on 22 September 2011
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
13 Jul 2010 AR01 Annual return made up to 25 April 2010 no member list
12 Jul 2010 CH01 Director's details changed for Barr Felicia Siendkedaye Ajagh on 25 April 2010
12 Jul 2010 CH01 Director's details changed for Clive James Charles Betts on 25 April 2010
12 Jul 2010 CH01 Director's details changed for Musa Kwande on 25 April 2010