Advanced company searchLink opens in new window

FOOTBALLTRACKER LIMITED

Company number 08618966

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
16 Jun 2021 DS01 Application to strike the company off the register
20 May 2021 AA Micro company accounts made up to 31 July 2020
21 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
01 Apr 2020 AA Micro company accounts made up to 31 July 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
08 Jan 2019 AA01 Previous accounting period extended from 16 May 2018 to 31 July 2018
30 Jun 2018 CS01 Confirmation statement made on 30 June 2018 with updates
01 Feb 2018 AD01 Registered office address changed from 129 De Beauvoir Road London N1 4DL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 February 2018
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
16 May 2017 AA Accounts for a dormant company made up to 16 May 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
09 May 2017 AD01 Registered office address changed from C/O Jesus Gumiel Flat 3, Haymills Cour Hanger Green London W5 3EW to 129 De Beauvoir Road London N1 4DL on 9 May 2017
09 May 2016 AA Accounts for a dormant company made up to 9 May 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 AA01 Current accounting period shortened from 31 July 2016 to 16 May 2016
27 Jul 2015 AA Accounts for a dormant company made up to 27 July 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 Jul 2015 CH01 Director's details changed for Mr Jesus Gumiel on 1 October 2013
03 Apr 2015 AD01 Registered office address changed from 22 Fairweather House Parkhurst Road London N7 0NS to C/O Jesus Gumiel Flat 3, Haymills Cour Hanger Green London W5 3EW on 3 April 2015
02 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100