- Company Overview for WHITE HART LANE STADIUM LIMITED (04528703)
- Filing history for WHITE HART LANE STADIUM LIMITED (04528703)
- People for WHITE HART LANE STADIUM LIMITED (04528703)
- Charges for WHITE HART LANE STADIUM LIMITED (04528703)
- More for WHITE HART LANE STADIUM LIMITED (04528703)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2021 | DS01 | Application to strike the company off the register | |
12 Nov 2020 | TM01 | Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
09 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
04 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
09 Jun 2017 | MR04 | Satisfaction of charge 045287030003 in full | |
05 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
18 Dec 2015 | MR01 |
Registration of charge 045287030003, created on 9 December 2015
|
|
14 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
14 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
11 Mar 2015 | AP01 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Matthew John Collecott on 24 February 2015 | |
24 Feb 2015 | CH03 | Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 |