- Company Overview for ACTION STADIUM UK LIMITED (11452458)
- Filing history for ACTION STADIUM UK LIMITED (11452458)
- People for ACTION STADIUM UK LIMITED (11452458)
- More for ACTION STADIUM UK LIMITED (11452458)
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 Apr 2022 | CH01 | Director's details changed for Mr Darren Zabinski on 31 January 2019 | |
19 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
18 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
17 Aug 2020 | PSC01 | Notification of Jan Grehn as a person with significant control on 28 February 2019 | |
17 Aug 2020 | PSC07 | Cessation of Darren Zabinski as a person with significant control on 28 February 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
16 Oct 2019 | AD01 | Registered office address changed from 319a Uttoxeter Road Blythe Bridge Stoke-on-Trent ST11 9QA United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 16 October 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
07 Mar 2019 | AP01 | Appointment of Mr Jan Grehn as a director on 28 February 2019 | |
06 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-06
|