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)
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
  • GBP 500,000
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
  • GBP 500,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
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