- Company Overview for TOTTENHAM SOCCER CENTRE LIMITED (03233465)
- Filing history for TOTTENHAM SOCCER CENTRE LIMITED (03233465)
- People for TOTTENHAM SOCCER CENTRE LIMITED (03233465)
- Charges for TOTTENHAM SOCCER CENTRE LIMITED (03233465)
- More for TOTTENHAM SOCCER CENTRE LIMITED (03233465)
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 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2023 | DS01 | Application to strike the company off the register | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
18 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
16 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
20 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jan 2019 | AD01 | Registered office address changed from Floor 11, North Wing, York House Empire Way Wembley HA9 0PA England to 172 Tottenham Court Road 2nd Floor London W1T 7NS on 27 January 2019 | |
05 Nov 2018 | TM01 | Termination of appointment of Stuart Scott Penman as a director on 15 October 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Michael Anthony Cazel Evans as a director on 15 October 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
14 Aug 2018 | TM01 | Termination of appointment of Andrew William Richard Hill as a director on 27 March 2018 | |
21 May 2018 | TM01 | Termination of appointment of Rupert George Campbell as a director on 21 May 2018 | |
21 May 2018 | ANNOTATION |
Rectified TM01 was removed from the register on 14/08/2018 as it was Factually Inaccurate
|
|
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Mar 2018 | AP01 | Appointment of Mr Stuart Scott Penman as a director on 19 March 2018 |