- Company Overview for SOCCERDOME LIMITED (02948017)
- Filing history for SOCCERDOME LIMITED (02948017)
- People for SOCCERDOME LIMITED (02948017)
- Charges for SOCCERDOME LIMITED (02948017)
- More for SOCCERDOME LIMITED (02948017)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2021 | TM01 | Termination of appointment of Daniel Lee Gary Pym as a director on 9 December 2021 | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2021 | DS01 | Application to strike the company off the register | |
17 Nov 2021 | PSC02 | Notification of Tra21 Limited as a person with significant control on 17 November 2021 | |
17 Nov 2021 | PSC07 | Cessation of Tintra Plc as a person with significant control on 17 November 2021 | |
05 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
02 Aug 2021 | PSC05 | Change of details for St James House Plc as a person with significant control on 2 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
13 Apr 2021 | AA | Full accounts made up to 31 January 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
06 Apr 2020 | PSC05 | Change of details for Boxhill Technologies Plc as a person with significant control on 19 October 2019 | |
03 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2020 | |
15 Nov 2019 | AD01 | Registered office address changed from , 1st Floor 30-35 Pall Mall, London, SW1Y 5LP, England to Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU on 15 November 2019 | |
04 Nov 2019 | AA | Full accounts made up to 31 January 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
27 Jun 2019 | AP01 | Appointment of Mr Daniel Lee Gary Pym as a director on 14 June 2019 | |
09 May 2019 | AD01 | Registered office address changed from , 39 st. James's Street, London, SW1A 1JD to Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU on 9 May 2019 | |
19 Mar 2019 | AA | Full accounts made up to 31 January 2018 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
23 Mar 2018 | AA | Full accounts made up to 31 January 2017 | |
13 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2018 | TM01 | Termination of appointment of Phillip Ian Jackson as a director on 28 December 2017 |