FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD
Company number 04650631
- Company Overview for FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD (04650631)
- Filing history for FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD (04650631)
- People for FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD (04650631)
- Charges for FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD (04650631)
- More for FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD (04650631)
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) |
---|---|---|---|
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
17 Apr 2013 | CH03 | Secretary's details changed for Mr Darren Andrew Campbell on 30 January 2012 | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
16 Apr 2012 | CH01 | Director's details changed for Mr Nathan Alexander Blake on 30 March 2011 | |
16 Apr 2012 | CH03 | Secretary's details changed for Darren Andrew Campbell on 30 March 2011 | |
15 Mar 2012 | TM01 | Termination of appointment of Nathan Blake as a director | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Mar 2011 | CERTNM |
Company name changed footprint export & enterprises LIMITED\certificate issued on 24/03/11
|
|
24 Mar 2011 | CONNOT | Change of name notice | |
31 Jan 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Darren Andrew Campbell on 30 January 2010 | |
31 Jan 2011 | CH01 | Director's details changed for Mr Nathan Alexander Blake on 30 January 2010 | |
31 Jan 2011 | CH03 | Secretary's details changed for Darren Andrew Campbell on 30 January 2010 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
06 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders |