- Company Overview for PASS4 LIMITED (06182990)
- Filing history for PASS4 LIMITED (06182990)
- People for PASS4 LIMITED (06182990)
- Insolvency for PASS4 LIMITED (06182990)
- More for PASS4 LIMITED (06182990)
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) |
---|---|---|---|
01 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2024 | |
12 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2023 | |
09 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2022 | |
09 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2021 | |
29 Apr 2020 | AD01 | Registered office address changed from C/O Pass4Soccer Tyne Metropolitan College Battle Hill Drive Wallsend Tyne and Wear NE28 9NL to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 29 April 2020 | |
22 Apr 2020 | LIQ02 | Statement of affairs | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
17 Jul 2019 | AP03 | Appointment of Mrs Claire Scragg as a secretary on 16 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Daniel Frank Stephen Gray as a director on 12 July 2019 | |
17 Jul 2019 | TM02 | Termination of appointment of Daniel Frank Stephen Gray as a secretary on 12 July 2019 | |
17 Jul 2019 | PSC07 | Cessation of Daniel Frank Stephen Gray as a person with significant control on 15 June 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
18 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
21 Jun 2017 | TM01 | Termination of appointment of Tom Nutter as a director on 21 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mr Daniel Frank Stephen Gray on 2 June 2017 | |
28 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
14 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|
|
04 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |