Advanced company searchLink opens in new window

SOCCERDOME LIMITED

Company number 02948017

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)
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