- 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) |
---|---|---|---|
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
18 Jul 2017 | PSC02 | Notification of Boxhill Technologies Plc as a person with significant control on 6 April 2016 | |
27 Jan 2017 | AUD | Auditor's resignation | |
01 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
14 Mar 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 January 2016 | |
10 Nov 2015 | AP01 | Appointment of Mr John Michael Botros as a director on 28 October 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
03 Mar 2015 | AA | Full accounts made up to 31 July 2014 | |
06 Oct 2014 | MR04 | Satisfaction of charge 5 in full | |
06 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
20 Aug 2014 | TM01 | Termination of appointment of Reginald John Brealey as a director on 20 August 2014 | |
03 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
|
|
03 Aug 2014 | AD01 | Registered office address changed from , 49 Carnaby Street, London, W1F 9PY, England to Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU on 3 August 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from , 21 Knightsbridge, London, SW1X 7LY, England on 24 April 2014 | |
24 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from , the Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW, England on 28 August 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
09 Jun 2013 | AP01 | Appointment of Mr Philip Ian Jackson as a director | |
09 Jun 2013 | TM01 | Termination of appointment of Jeffrey Williams as a director | |
22 Apr 2013 | AA | Full accounts made up to 31 July 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
18 Sep 2012 | AUD | Auditor's resignation | |
28 Jun 2012 | AD01 | Registered office address changed from , C/O C/O the Weather Lottery Plc, Units 25-27 Hagley Mews, Hall Drive Hagley, Stourbridge, West Midlands, DY9 9LQ, United Kingdom on 28 June 2012 |