Advanced company searchLink opens in new window

FOOTBALL WALK OF FAME NUMBER 2 LIMITED

Company number 07201167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2016 DS01 Application to strike the company off the register
07 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
07 Apr 2016 AD01 Registered office address changed from 2 Bullfinch Lane Cottages Bullfinch Lane Hurstpierpoint Hassocks West Sussex BN6 9ER to Urbis Cathedral Gardens Manchester M4 3BG on 7 April 2016
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Oct 2015 CERTNM Company name changed football walk of fame LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
28 May 2015 CERTNM Company name changed walk of fame licensing LIMITED\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-05-17
28 May 2015 CONNOT Change of name notice
25 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
24 Mar 2014 CH01 Director's details changed for Mr David Alexander Courtney-Cohen on 29 October 2013
24 Mar 2014 TM01 Termination of appointment of Manon Courtney-Cohen as a director
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Oct 2013 AD01 Registered office address changed from 13 Rectory Road Shoreham-by-Sea West Sussex BN43 6EB United Kingdom on 25 October 2013
23 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
09 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 24 March 2012
18 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
24 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)