Advanced company searchLink opens in new window

BAPA FOOTBALL CLUB LIMITED

Company number 09895628

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)
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2023 RP05 Registered office address changed to PO Box 4385, 09895628 - Companies House Default Address, Cardiff, CF14 8LH on 17 April 2023
03 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Jun 2022 TM01 Termination of appointment of Jun Hua Zhang as a director on 1 June 2022
01 Jun 2022 PSC01 Notification of Ma Fergie Bugho as a person with significant control on 1 June 2022
01 Jun 2022 AP01 Appointment of Ms Ma Fergie Bugho as a director on 1 June 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
01 Jun 2022 PSC07 Cessation of Jun Hua Zhang as a person with significant control on 1 June 2022
30 May 2022 CERTNM Company name changed uk highland LIMITED\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
09 May 2022 CS01 Confirmation statement made on 9 October 2021 with no updates
09 May 2022 AA Accounts for a dormant company made up to 31 December 2021
07 May 2022 CS01 Confirmation statement made on 9 October 2020 with no updates
07 May 2022 AA Accounts for a dormant company made up to 31 December 2020
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Oct 2019 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Flat32 Adventures Court 12 Newport Avenue London E14 2DN on 17 October 2019
17 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
13 Feb 2017 AD01 Registered office address changed from 34 Wardour Street London W1D 6QS United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 13 February 2017