- Company Overview for ON THE BALL SPORTS MARKETING LIMITED (03610264)
- Filing history for ON THE BALL SPORTS MARKETING LIMITED (03610264)
- People for ON THE BALL SPORTS MARKETING LIMITED (03610264)
- More for ON THE BALL SPORTS MARKETING LIMITED (03610264)
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
|
|
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
|
|
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 |