Advanced company searchLink opens in new window

ON THE BALL SPORTS MARKETING LIMITED

Company number 03610264

Filter by category

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)
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2017 AA Total exemption small company accounts made up to 31 August 2015
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
07 Sep 2016 AD01 Registered office address changed from Argyle House, Joel Street, Northwood Hills, Middle Argyle House, Joel Street, Northwood Hills, Middlesex Middlesex Ha6 1Nwha6 1Nw to 116 Beresford Avenue London W7 3AP on 7 September 2016
07 Sep 2016 TM01 Termination of appointment of Devon Oneal Gooding as a director on 19 January 2016
05 Sep 2016 AP01 Appointment of Mr. Devon Oneal Gooding as a director on 19 January 2016
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
14 May 2015 AD01 Registered office address changed from C/O Don Gooding Knightsbridge House 229 Acton Lane London W4 5DD to Argyle House, Joel Street, Northwood Hills, Middle Argyle House, Joel Street, Northwood Hills, Middlesex Middlesex HA6 1NW HA6 1NW on 14 May 2015
10 Oct 2014 TM01 Termination of appointment of Roger Oneal Gooding as a director on 6 June 2014
29 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
02 Jul 2014 AP01 Appointment of Mr. Devon Oneal Gooding as a director
31 May 2014 TM01 Termination of appointment of Devon Gooding as a director
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 May 2014 AP01 Appointment of Mr Roger Oneal Gooding as a director
17 Mar 2014 AD01 Registered office address changed from C/O Sara Malin Knightsbridge House 229 Acton Lane London W4 5DD England on 17 March 2014
17 Mar 2014 TM02 Termination of appointment of Sara Malin as a secretary
01 Oct 2013 TM01 Termination of appointment of Sara Malin as a director
13 Sep 2013 AD01 Registered office address changed from C/O Sara Malin Knightsbridge House 229 Acton Lane Chiswick London W4 5DD England on 13 September 2013