INTERNATIONAL STADIA GROUP LIMITED
Company number 05893850
- Company Overview for INTERNATIONAL STADIA GROUP LIMITED (05893850)
- Filing history for INTERNATIONAL STADIA GROUP LIMITED (05893850)
- People for INTERNATIONAL STADIA GROUP LIMITED (05893850)
- More for INTERNATIONAL STADIA GROUP LIMITED (05893850)
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) |
---|---|---|---|
26 Sep 2024 | AD01 | Registered office address changed from PO Box 4385 05893850 - Companies House Default Address Cardiff CF14 8LH to Legends 5th Floor, Quality House 5-9 Quality Court London WC2A 1HP on 26 September 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
06 Jun 2024 | RP09 | Address of officer Mr Scott Aronsky changed to 05893850 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 June 2024 | |
06 Jun 2024 | RP09 | Address of officer Mr David Hough changed to 05893850 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 June 2024 | |
06 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 05893850 - Companies House Default Address, Cardiff, CF14 8LH on 6 June 2024 | |
22 Jan 2024 | TM01 | Termination of appointment of Shervin Mirhashemi as a director on 1 January 2024 | |
08 Jan 2024 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Oct 2023 | TM01 | Termination of appointment of Mark Pizzariello as a director on 1 January 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
25 Oct 2023 | AP01 | Appointment of Mr Scott Aronsky as a director on 1 January 2023 | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Dec 2022 | TM01 | Termination of appointment of Richard John Cheesman as a director on 2 December 2022 | |
01 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
27 Jun 2022 | TM01 | Termination of appointment of Andrew Karl Ronald Hampel as a director on 12 October 2021 | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
26 Jul 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Nov 2020 | AD01 | Registered office address changed from 3 Bentinck Mews London W1U 2AH to 85 Great Portland Street London W1W 7LT on 24 November 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued |