- Company Overview for AMBITION FOOTBALL LIMITED (06027500)
- Filing history for AMBITION FOOTBALL LIMITED (06027500)
- People for AMBITION FOOTBALL LIMITED (06027500)
- More for AMBITION FOOTBALL LIMITED (06027500)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Feb 2010 | AR01 |
Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2010-02-04
|
|
03 Feb 2010 | CH01 | Director's details changed for Karen Sawyer on 1 December 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Mr Paul Anthony Hart on 1 December 2009 | |
12 Feb 2009 | AA | Accounts made up to 31 December 2008 | |
09 Feb 2009 | AA | Accounts made up to 31 December 2007 | |
15 Dec 2008 | 363a | Return made up to 13/12/08; full list of members | |
13 Nov 2008 | 288c | Director and Secretary's Change of Particulars / karen sawyer / 27/10/2008 / Title was: ms, now: ; HouseName/Number was: , now: 19; Street was: 6 dale dyke grove, now: the garlands; Region was: , now: north yorkshire; Post Code was: YO30 4UP, now: YO30 6NZ | |
21 Oct 2008 | 288a | Director appointed mr paul hart | |
21 Oct 2008 | 288b | Appointment Terminated Secretary graham vickers | |
21 Oct 2008 | 288a | Secretary appointed ms karen sawyer | |
21 Oct 2008 | 288b | Appointment Terminated Director graham vickers | |
13 Sep 2008 | CERTNM | Company name changed ambition football 2006 LIMITED\certificate issued on 16/09/08 | |
09 Sep 2008 | 88(2) | Ad 31/08/08 gbp si 98@1=98 gbp ic 2/100 | |
14 Dec 2007 | 363a | Return made up to 13/12/07; full list of members | |
13 Dec 2006 | NEWINC | Incorporation |